Search icon

SYNTHESE LAUNDROMAT CORP. - Florida Company Profile

Company Details

Entity Name: SYNTHESE LAUNDROMAT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNTHESE LAUNDROMAT CORP. 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: 11 May 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000047260
FEI/EIN Number 651013163

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

Address: 8291 NE 2ND AVENUE, MIAMI, FL, 33168
Mail Address: 8291 NE 2ND AVENUE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUBERT GARY Vice President 14145 NE 10TH AVENUE, NORTH MIAMI, FL, 33168
BOUBERT GARY Director 14145 NE 10TH AVENUE, NORTH MIAMI, FL, 33168
ANDRE GESNER Secretary 411 NE 180 DRIVE, NORTH MIAMI, FL, 33162
ANDRE GESNER Treasurer 411 NE 180 DRIVE, NORTH MIAMI, FL, 33162
ANDRE GESNER Director 411 NE 180 DRIVE, NORTH MIAMI, FL, 33162
SENATUS ANDRE Agent 14145 NE 10 AVENUE, NORTH MIAMI, FL, 33168
SENATUS ANDRE President 14145 NE 10TH AVENUE, NORTH MIAMI, FL, 33168
SENATUS ANDRE Director 14145 NE 10TH AVENUE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-04-02
Domestic Profit 2000-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State