Search icon

SYNERGY INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY INVESTMENT GROUP, 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 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000054349
FEI/EIN Number 651022012

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

Address: 3389 SHERIDAN ST., 313, HOLLYWOOD, FL, 33021
Mail Address: 3389 SHERIDAN ST., 313, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN BEN Z Director 3389 SHERIDAN ST. #313, HOLLYWOOD, FL, 33021
WEINTRAUB, PETER B. Agent 2650 N. MILITARY TRAIL # 150, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 3389 SHERIDAN ST., 313, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-01-13 3389 SHERIDAN ST., 313, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-01-11 WEINTRAUB, PETER B. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 2650 N. MILITARY TRAIL # 150, BOCA RATON, FL 33431 -
AMENDMENT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000953371 LAPSED 06-14265-CACE 05 17TH JUD CIR BROWARD CNTY FL 2007-11-07 2014-03-20 $40,088.92 FIRST AMERICAN TITLE INSURANCE COMPANY, 2750 CHANCELLORSVILLE DRIVE, TALLAHASSEE, FL 32308

Documents

Name Date
REINSTATEMENT 2009-01-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-29
Off/Dir Resignation 2001-11-01
ANNUAL REPORT 2001-08-13
Amendment 2000-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State