Search icon

SYNTERRA LTD. INCORPORATED

Company Details

Entity Name: SYNTERRA LTD. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F14000000711
FEI/EIN Number 231919587
Address: 7611 St Martins Lane, PHILADELPHIA, PA, 19118, US
Mail Address: PO Box 39497, PHILADELPHIA, PA, 19136, US
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
ROBERTS ROXINE V Agent 630 S. SAPODILLA AVE. #301, WEST PALM BEACH, FL, 33401

Director

Name Role Address
WILSON WILLIAM Director 7611 St Martins Lane, PHILADELPHIA, PA, 19118
JOHNSON JOSEPH Director 7611 St Martins Lane, PHILADELPHIA, PA, 19118

Secretary

Name Role Address
WILSON WILLIAM Secretary 7611 St Martins Lane, PHILADELPHIA, PA, 19118

Treasurer

Name Role Address
WILSON WILLIAM Treasurer 7611 St Martins Lane, PHILADELPHIA, PA, 19118

Vice President

Name Role Address
JOHNSON JOSEPH Vice President 7611 St Martins Lane, PHILADELPHIA, PA, 19118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040131 SYNTERRA LTD EXPIRED 2014-04-23 2024-12-31 No data 4747 SO BROAD STREET BLBD,101 SUITE LL33, PHILADELPHIA, PA, 19112

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 7611 St Martins Lane, PHILADELPHIA, PA 19118 No data
CHANGE OF MAILING ADDRESS 2022-04-08 7611 St Martins Lane, PHILADELPHIA, PA 19118 No data
REINSTATEMENT 2016-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-02 ROBERTS, ROXINE V No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2014-03-28 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2015-03-18
Amendment 2014-03-28
Foreign Profit 2014-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State