Entity Name: | SYNERGY TECHNICAL SOLUTIONS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 May 2002 (23 years ago) |
Date of dissolution: | 01 Sep 2009 (15 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 01 Sep 2009 (15 years ago) |
Document Number: | F02000002277 |
FEI/EIN Number | 541782614 |
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 | Agent | 4730 NW BOCA RATON BOULEVARD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
ROXBERRY ROBERT J | President | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
Name | Role | Address |
---|---|---|
ROXBERRY ROBERT J | Chairman | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
Name | Role | Address |
---|---|---|
ROXBERRY CLARISSA C | Vice Chairman | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
Name | Role | Address |
---|---|---|
ROXBERRY CLARISSA C | Vice President | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
Name | Role | Address |
---|---|---|
ROXBERRY ROBERT J | Treasurer | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
Name | Role | Address |
---|---|---|
ROXBERRY CLARISSA C | Secretary | POST OFFICE BOX 1803, BOCA RATON, FL, 33429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2009-09-01 | No data | P09000073561 |
REINSTATEMENT | 2004-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-10-20 | ROXBERRY, ROBERT JMR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-20 | 4730 NW BOCA RATON BOULEVARD, SUITE 200, BOCA RATON, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-20 | 4730 NW BOCA RATON BOULEVARD, SUITE 200, BOCA RATON, FL 33431 | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2004-02-02 | SYNERGY TECHNICAL SOLUTIONS CORPORATION | No data |
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 Feb 2025
Sources: Florida Department of State