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 |
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 |
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 |
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 | - | - |
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