Search icon

CONVERGENCE FILM & TELEVISION, INC.

Company Details

Entity Name: CONVERGENCE FILM & TELEVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000098075
FEI/EIN Number 59-3482080
Address: 6355 METRO WEST BLVD, SUITE 240, ORLANDO, FL 32835
Mail Address: 6355 METRO WEST BLVD, SUITE 240, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TURCHIN, GARY Agent 9009 CRICHTON WOOD DRIVE, ORLANDO, FL 32819

President

Name Role Address
TURCHIN, GARY A President 6355 METRO WEST BLVD., #240, ORLANDO, FL 32835

Treasurer

Name Role Address
TURCHIN, GARY A Treasurer 6355 METRO WEST BLVD., #240, ORLANDO, FL 32835

Director

Name Role Address
TURCHIN, GARY A Director 6355 METRO WEST BLVD., #240, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 6355 METRO WEST BLVD, SUITE 240, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2004-07-07 6355 METRO WEST BLVD, SUITE 240, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 9009 CRICHTON WOOD DRIVE, ORLANDO, FL 32819 No data
AMENDMENT AND NAME CHANGE 1999-09-24 CONVERGENCE FILM & TELEVISION, INC. No data
REGISTERED AGENT NAME CHANGED 1999-02-24 TURCHIN, GARY No data

Documents

Name Date
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-07-29
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-08-01
Amendment and Name Change 1999-09-24
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-02
Domestic Profit 1997-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State