Entity Name: | SYNTEGON TECHNOLOGY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Dec 2000 (24 years ago) |
Date of dissolution: | 05 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Aug 2020 (5 years ago) |
Document Number: | F00000007268 |
FEI/EIN Number |
562226233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5224 SNAPFINGER WOODS DRIVE, DECATUR, GA, 30035 |
Address: | 2440 SUMNER BOULEVARD, RALEIGH, NC, 27616, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LARSEN SHANE | Treasurer | 2440 SUMNER BOULEVARD, RALEIGH, NC, 27616 |
BORGSDORF STEPHEN | Secretary | 2440 SUMNER BOULEVARD, RALEIGH, NC, 27616 |
ANDERTON GARY | Director | 2440 SUMNER BOULEVARD, RALEIGH, NC, 27616 |
STRAUB MAXIMILIANE | Director | 38000 HILLS TECH DRIVE, FARMINGTON HILLS, MI, 48331 |
KLAIEBER KURT S | Director | 38000 HILLS TECH DRIVE, FARMINGTON HILLS, MI, 48331 |
MARRON BRIAN | ASSI | 2800 SOUTH 25TH AVENUE, BROADVIEW, IL, 60126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-05 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-05 | 2440 SUMNER BOULEVARD, RALEIGH, NC 27616 | - |
REGISTERED AGENT CHANGED | 2020-08-05 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2020-01-02 | SYNTEGON TECHNOLOGY SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 2440 SUMNER BOULEVARD, RALEIGH, NC 27616 | - |
NAME CHANGE AMENDMENT | 2005-10-31 | BOSCH PACKAGING SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2004-09-24 | SIGPACK SERVICES INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-08-05 |
Name Change | 2020-01-02 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State