Entity Name: | CONVERGENT MEDIA SYSTEMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Apr 1991 (34 years ago) |
Date of dissolution: | 10 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2021 (4 years ago) |
Document Number: | P33830 |
FEI/EIN Number | 58-1399146 |
Address: | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 |
Mail Address: | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CERMINARA, D KYLE | CHAIRMAN | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 |
Name | Role | Address |
---|---|---|
CERMINARA, D KYLE | Chief Executive Officer | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 |
Name | Role | Address |
---|---|---|
CERMINARA, D KYLE | DIRECTOR | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 |
ROBERSON, MARK D | DIRECTOR | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 |
Name | Role | Address |
---|---|---|
ROBERSON, MARK D | SECRETARY | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 |
Name | Role | Address |
---|---|---|
ROBERSON, MARK D | TREASURER | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-05-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 190 BLUEGRASS VALLEY PARKWAY, ALPHARETTA, GA 30005 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 2009-12-28 | CONVERGENT MEDIA SYSTEMS CORPORATION | No data |
REINSTATEMENT | 2009-11-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2021-05-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
Reg. Agent Change | 2015-04-30 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State