Search icon

AESYNTIX HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: AESYNTIX HEALTH, INC.
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: 14 Jul 2015 (10 years ago)
Date of dissolution: 16 Oct 2024 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Oct 2024 (5 months ago)
Document Number: F15000003060
FEI/EIN Number 263368592

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

Address: 4850 T-Rex Avenue, Suite 200, Boca Raton, FL, 33431, US
Mail Address: 4850 T-Rex Avenue, Suite 200, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CANE DANIEL Chief Executive Officer 4850 T-Rex Avenue, Boca Raton, FL, 33431
Ceule Denise Chie 4850 T-Rex Avenue, Boca Raton, FL, 33431
SCHEER MICHELLE Exec 4850 T-Rex Avenue, Boca Raton, FL, 33431
Harpaz Joseph President 4850 T-Rex Avenue, Boca Raton, FL, 33431
Horan Patrick Asst 4850 T-Rex Avenue, Suite 200, Boca Raton, FL, 33431
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-16 - -
CHANGE OF MAILING ADDRESS 2024-04-23 4850 T-Rex Avenue, Suite 200, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-06-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4850 T-Rex Avenue, Suite 200, Boca Raton, FL 33431 -

Documents

Name Date
Withdrawal 2024-10-16
ANNUAL REPORT 2024-04-23
Reg. Agent Change 2023-06-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State