Search icon

SYNAPSE PRODUCT DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SYNAPSE PRODUCT DEVELOPMENT, 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: 27 Jul 2016 (9 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: F16000003330
FEI/EIN Number 81-2636936

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

Address: 1511 6TH AVENUE, SUITE 400, SEATTLE, WA, 98101, US
Mail Address: 1511 6TH AVENUE, SUITE 400, SEATTLE, WA, 98101
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EAPEN MAMMEN Treasurer 29, CAMBRIDGE SCIENCE PARK, MILTON ROAD, C, CAMBRIDGESHIRE, ENGLAND CB4
EAPEN MAMMEN Director 29, CAMBRIDGE SCIENCE PARK, MILTON ROAD, C, CAMBRIDGESHIRE, ENGLAND CB4
WILKINSON ERIC Director 29, CAMBRIDGE SCIENCE PARK, MILTON ROAD, C, CAMBRIDGESHIRE, ENGLAND CB4
Lyons John Vice President 1511 6TH AVENUE, SUITE 400, SEATTLE, WA, 98101
Hall Richard Director 29, CAMBRIDGE SCIENCE PARK, MILTON ROAD, C, CAMBRIDGESHIRE
Traherne Richard Director 29, CAMBRIDGE SCIENCE PARK, MILTON ROAD, C, CAMBRIDGESHIRE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075635 SYNAPSE EXPIRED 2016-07-28 2021-12-31 - 745 ATLANTIC AVENUE, FLOOR 6, BOSTON, MA, 02111
G16000075638 SYNAPSE PRODUCT DEVELOPMENT EXPIRED 2016-07-28 2021-12-31 - 745 ATLANTIC AVENUE, FLOOR 6, BOSTON, MA, 02111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1511 6TH AVENUE, SUITE 400, SEATTLE, WA 98101 -
WITHDRAWAL 2021-01-14 - -
CHANGE OF MAILING ADDRESS 2021-01-14 1511 6TH AVENUE, SUITE 400, SEATTLE, WA 98101 -
REGISTERED AGENT CHANGED 2021-01-14 REGISTERED AGENT REVOKED -
REINSTATEMENT 2019-02-07 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
WITHDRAWAL 2021-01-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2017-02-14
Foreign Profit 2016-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State