Search icon

SYNERGY TECHNICAL SOLUTIONS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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