Entity Name: | SYNERGY SALES ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNERGY SALES ASSOCIATES, 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: | 20 Apr 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 May 2005 (20 years ago) |
Document Number: | L66880 |
FEI/EIN Number |
593006403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N ORLANDO AVE, #209, MAITLAND, FL, 32751 |
Mail Address: | 601 N ORLANDO AVE, #209, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKHAM GENE | President | 704 BLUE LAKE DR., LONGWOOD, FL, 32779 |
ANDERSON KEVIN | Vice President | 16120 WEST COURSE DR., TAMPA, FL, 33624 |
MARKHAM GENE | Agent | 704 BLUE LAKE DR, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2005-05-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-27 | 601 N ORLANDO AVE, #209, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2005-05-27 | 601 N ORLANDO AVE, #209, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-27 | 704 BLUE LAKE DR, LONGWOOD, FL 32779 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State