Search icon

SYNOVUS FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: SYNOVUS FINANCIAL CORP.
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: 27 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: F98000004269
FEI/EIN Number 581134883

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

Address: 1111 BAY AVENUE, COLUMBUS, GA, 31901, US
Mail Address: 1111 BAY AVENUE, COLUMBUS, GA, 31901, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Gregory Andrew J Chief Financial Officer 1111 BAY AVENUE, COLUMBUS, GA, 31901
BLAIR KEVIN S President 1111 BAY AVENUE, COLUMBUS, GA, 31901
Young Mary Maurice Corp 1111 Bay Avenue, Columbus, GA, 31901
Sanders Sharon Seni 1111 Bay Avenue, Columbus, GA, 31901
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1111 BAY AVENUE, COLUMBUS, GA 31901 -
CHANGE OF MAILING ADDRESS 2023-04-12 1111 BAY AVENUE, COLUMBUS, GA 31901 -
REINSTATEMENT 2011-05-02 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-06 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
MERGER 2006-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000056441
REGISTERED AGENT ADDRESS CHANGED 2005-06-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2005-06-28 CORPORATION SERVICE COMPANY -
MERGER 2004-01-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000048193

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State