Search icon

FIRST SYNDICATE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FIRST SYNDICATE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST SYNDICATE INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1992 (32 years ago)
Document Number: L37658
FEI/EIN Number 650158940

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

Address: 19470 Ambassador CT, MIami, FL, 33179, US
Mail Address: 19470 AMBASSADOR COURT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ DARRYL C President 19470 Ambassador CT, Miami, FL, 33179
METZ DARRYL C Agent 19470 Ambassador CT, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024794 ECA SOLUTIONS ACTIVE 2011-03-09 2026-12-31 - 19470 AMBASSADOR CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 19470 Ambassador CT, MIami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 19470 Ambassador CT, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2012-01-04 METZ, DARRYL C -
CHANGE OF MAILING ADDRESS 2008-01-21 19470 Ambassador CT, MIami, FL 33179 -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State