Search icon

SYNERGY CAPITAL MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: SYNERGY CAPITAL MORTGAGE CORP.
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: 03 Dec 2004 (20 years ago)
Date of dissolution: 24 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jun 2011 (14 years ago)
Document Number: F04000006834
FEI/EIN Number 582679071

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

Address: 19500 JAMBOREE ROAD, SUITE 400, IRVINE, CA, 92612
Mail Address: 19500 JAMBOREE ROAD, SUITE 400, IRVINE, CA, 92612
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
TOMKINSON JOSEPH R Chief Executive Officer 19500 JAMBOREE ROAD, IRVINE, CA, 92612
TOMKINSON JOSEPH R Director 19500 JAMBOREE ROAD, IRVINE, CA, 92612
ASHMORE WILLIAM S President 19500 JAMBOREE ROAD, IRVINE, CA, 92612
ASHMORE WILLIAM S Director 19500 JAMBOREE ROAD, IRVINE, CA, 92612
TAYLOR TODD R Secretary 19500 JAMBOREE ROAD, IRVINE, CA, 92612
TAYLOR TODD R Chief Financial Officer 19500 JAMBOREE ROAD, IRVINE, CA, 92612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142554 IMPAC EXPIRED 2009-08-05 2014-12-31 - 19500 JAMBOREE ROAD, SUITE 201, IRVINE, CA, 92612

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 19500 JAMBOREE ROAD, SUITE 400, IRVINE, CA 92612 -
CHANGE OF MAILING ADDRESS 2010-04-05 19500 JAMBOREE ROAD, SUITE 400, IRVINE, CA 92612 -
REINSTATEMENT 2009-07-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Withdrawal 2011-06-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-05
Reinstatement 2009-07-24
Reg. Agent Resignation 2008-07-25
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-07-11
Foreign Profit 2004-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State