Entity Name: | SYNERGY TECHNICAL SOLUTIONS CORPORATION |
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: | 01 May 2002 (23 years ago) |
Date of dissolution: | 01 Sep 2009 (16 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 01 Sep 2009 (16 years ago) |
Document Number: | F02000002277 |
FEI/EIN Number |
541782614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4730 NW BOCA RATON BOULEVARD, SUITE 200, BOCA RATON, FL, 33431 |
Mail Address: | P.O. BOX 1601, BOCA RATON, FL, 33429 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
ROXBERRY ROBERT J | President | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
ROXBERRY ROBERT J | Chairman | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
ROXBERRY CLARISSA C | Vice Chairman | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
ROXBERRY CLARISSA C | Vice President | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
ROXBERRY ROBERT J | Treasurer | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
ROXBERRY CLARISSA C | Secretary | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
ROXBERRY ROBERT J | Agent | 4730 NW BOCA RATON BOULEVARD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2009-09-01 | - | P09000073561 |
REINSTATEMENT | 2004-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-20 | ROXBERRY, ROBERT JMR | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-20 | 4730 NW BOCA RATON BOULEVARD, SUITE 200, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-20 | 4730 NW BOCA RATON BOULEVARD, SUITE 200, BOCA RATON, FL 33431 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2004-02-02 | SYNERGY TECHNICAL SOLUTIONS CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000244995 | TERMINATED | 1000000577511 | PALM BEACH | 2014-02-05 | 2034-03-04 | $ 8,828.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-23 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-03-04 |
REINSTATEMENT | 2004-10-20 |
Name Change | 2004-02-02 |
ANNUAL REPORT | 2003-03-07 |
Foreign Profit | 2002-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State