Search icon

CYNERGY COMMUNICATIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CYNERGY COMMUNICATIONS GROUP, 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: 27 Feb 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F01000001148
FEI/EIN Number 880481923

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1314 EAST LAS OLAS BOULEVARD, #1026, FT. LAUDERDALE, FL, 33301
Mail Address: 1314 EAST LAS OLAS BOULEVARD, #1026, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CAMPBELL ROD President 1314 E. LAS OLAS BLVD. #110, FT. LAUDERDALE, FL, 33301
CAMPBELL ROD Secretary 1314 E. LAS OLAS BLVD. #110, FT. LAUDERDALE, FL, 33301
CAMPBELL ROD Treasurer 1314 E. LAS OLAS BLVD. #110, FT. LAUDERDALE, FL, 33301
CAMPBELL ROD Director 1314 E. LAS OLAS BLVD. #110, FT. LAUDERDALE, FL, 33301
CAMPBELL ROD Agent 1314 EAST LAS OLAS BOULEVARD, #110, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-01-03 CAMPBELL, ROD -
REGISTERED AGENT ADDRESS CHANGED 2002-01-03 1314 EAST LAS OLAS BOULEVARD, #110, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2001-12-12 1314 EAST LAS OLAS BOULEVARD, #1026, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2001-12-12 1314 EAST LAS OLAS BOULEVARD, #1026, FT. LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000163982 LAPSED CACE-02-022588 BROWARD COUNTY CIRCUIT COURT 2003-04-29 2008-05-19 $10166485.19 QWEST COMMUNICATIONS CORPORATION, 1801 CALIFORNIA STREET, SUITE 5100, DENVER,CO 80202

Documents

Name Date
ANNUAL REPORT 2002-01-03
Off/Dir Resignation 2001-12-31
Reg. Agent Change 2001-12-12
Foreign Profit 2001-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State