Entity Name: | SYNERGY GROUP & ASSOCIATES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNERGY GROUP & ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Feb 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Aug 2005 (20 years ago) |
Document Number: | P02000013339 |
FEI/EIN Number |
731633978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10592 SW 43 Ct., OCALA, FL, 34476, US |
Mail Address: | 10592 SW 43 Ct., Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meredith S | Manager | 10592 SW 43RD CT, Ocala, FL, 34476 |
Meredith M | Manager | 10592 SW 43RD CT, Ocala, FL, 34476 |
Meredith D | Manager | 10592 SW 43RD CT, OCALA, FL, 34476 |
S MEREDITH | Agent | 10592 SW 43 Ct., Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 10592 SW 43 Ct., OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 10592 SW 43 Ct., OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 10592 SW 43 Ct., Ocala, FL 34476 | - |
CANCEL ADM DISS/REV | 2005-08-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-08 | S, MEREDITH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State