Search icon

SYNAPSE SYSTEMS, INC.

Company Details

Entity Name: SYNAPSE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000049491
FEI/EIN Number 651104990
Address: 280 ALABAMA AVE, MERRITT ISLAND, FL, 32953
Mail Address: 280 ALABAMA AVE, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WELBORN THOMAS E Agent 280 ALABAMA AVE, MERRITT ISLAND, FL, 32953

President

Name Role Address
WELBORN THOMAS E President 280 ALABAMA AVE, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
WELBORN THOMAS E Secretary 280 ALABAMA AVE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
WELBORN THOMAS E Treasurer 280 ALABAMA AVE, MERRITT ISLAND, FL, 32953

Director

Name Role Address
WELBORN THOMAS E Director 280 ALABAMA AVE, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
RAMKHALAWAN ALISON Vice President 280 ALABAMA AVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-10 280 ALABAMA AVE, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2002-06-10 280 ALABAMA AVE, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2002-06-10 WELBORN, THOMAS E No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-10 280 ALABAMA AVE, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2004-07-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-06-10
Domestic Profit 2001-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State