Search icon

SYNDICATED RESOURCE GROUP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SYNDICATED RESOURCE GROUP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: F14000003432
FEI/EIN Number 471410492

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

Address: 55 Inlet Harbor Road, Suite 122, Box 4, Ponce Inlet, FL, 32127, US
Mail Address: 55 Inlet Harbor Road, Suite 122, Box 4, Ponce Inlet, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BELL TRACY President 55 Inlet Harbor Road, Ponce Inlet, FL, 32127
BELL DAVID G Chief Executive Officer 55 Inlet Harbor Road, Ponce Inlet, FL, 32127
Bell Tracy Agent 55 Inlet Harbor Road, Ponce Inlet, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091560 NAUTI-DOG INSURANCE ACTIVE 2021-07-13 2026-12-31 - 55 INLET HARBOR ROAD, SUITE 122, BOX 4, PONCE INLET, FL, 32127
G19000087926 SIA - SYNDICATED INSURANCE AGENCY ACTIVE 2019-08-20 2029-12-31 - 55 INLET HARBOR ROAD, STE 122, BOX 4, PONCE INLET, FL, 32127
G14000087444 SYNDICATED INSURANCE AGENCY OF FLORIDA ACTIVE 2014-08-26 2029-12-31 - 55 INLET HARBOR RD,STE 122, BOX 4, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 55 Inlet Harbor Road, Suite 122, Box 4, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2024-04-16 55 Inlet Harbor Road, Suite 122, Box 4, Ponce Inlet, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 55 Inlet Harbor Road, Suite 122, Box 4, Ponce Inlet, FL 32127 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 Bell, Tracy -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-16
REINSTATEMENT 2015-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State