Entity Name: | SYNC, INC. OF GEORGIA |
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: | 24 Jun 1996 (29 years ago) |
Date of dissolution: | 30 Apr 2009 (16 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | F96000003178 |
FEI/EIN Number |
582069922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8110 CYPRESS PLAZA DRIVE, 202, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8110 CYPRESS PLAZA DRIVE, 202, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
BERG JOSEPH L | Vice President | 8110 CYPRESS PLAZA DR #202, JACKSONVILLE, FL, 32256 |
BERG JOE | Agent | 8110 CYPRESS PLAZA DR., JACKSONVILLE, FL, 32256 |
YUNICK SHARON N | President | 8110 CYPRESS PLAZA DR #202, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08086700015 | RASCAL RANGERS | EXPIRED | 2008-03-26 | 2013-12-31 | - | 8110 CYPRESS PLAZA DRIVE, SUITE 202, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2009-04-30 | - | P09000038649 |
REGISTERED AGENT NAME CHANGED | 2008-02-06 | BERG, JOE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-06 | 8110 CYPRESS PLAZA DR., 202, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-02 | 8110 CYPRESS PLAZA DRIVE, 202, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2006-03-02 | 8110 CYPRESS PLAZA DRIVE, 202, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-02-06 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-03-02 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-07-02 |
ANNUAL REPORT | 2003-01-04 |
ANNUAL REPORT | 2001-02-12 |
ANNUAL REPORT | 2000-08-08 |
ANNUAL REPORT | 1999-02-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State