Search icon

SYNERGY CAPITAL MORTGAGE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYNERGY CAPITAL MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Dec 2004 (21 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
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State