Search icon

SYNTEGRAL CONSULTING CORP.

Company Details

Entity Name: SYNTEGRAL CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: P02000007517
FEI/EIN Number 010587552
Address: 1430 S Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 1430 S Dixie Hwy, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gomes Denise F Agent 1430 S Dixie Hwy, Coral Gables, FL, 33146

Vice Chairman

Name Role Address
Gomes Denise F Vice Chairman 1430 S Dixie Hwy, Coral Gables, FL, 33146

President

Name Role Address
John Michael President 1430 S Dixie Hwy, Coral Gables, FL, 33146

Manager

Name Role Address
LE BOURNE ANESLM Manager 1430 S Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 1430 S Dixie Hwy, Ste 105 1067, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2020-06-16 1430 S Dixie Hwy, Ste 105 1067, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1430 S Dixie Hwy, Ste 105 1067, Coral Gables, FL 33146 No data
AMENDMENT 2016-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-15 Gomes, Denise F No data
REINSTATEMENT 2014-05-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012841 LAPSED 2005-5432-CA-41 CIR CRT 11TH JUD MIAMI-DADE 2008-06-04 2013-07-23 $114000.00 SYLVESTER BROOKINS & CARMEN BROOKINS, 100 NW 67TH STREET, MIAMI, FL 33150

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
Amendment 2016-09-26
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State