Search icon

SYNERGY HEALTH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY HEALTH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY HEALTH SOLUTIONS, 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: 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 14 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2012 (13 years ago)
Document Number: P00000022611
FEI/EIN Number 593635291

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

Address: 4905 34TH ST S, #610, ST PETERSBURG, FL, 33711
Mail Address: 4905 34TH ST S, #610, ST PETERSBURG, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER MALCOLM President 4905 34TH ST S, ST. PETERSBURG, FL, 33711
FRASER MALCOLM Agent 4905 34TH ST S, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4905 34TH ST S, #610, ST PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2006-05-01 4905 34TH ST S, #610, ST PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 4905 34TH ST S, #610, ST PETERSBURG, FL 33711 -
REINSTATEMENT 2002-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-02-28 FRASER, MALCOLM -

Documents

Name Date
Voluntary Dissolution 2012-02-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State