Entity Name: | HEALTHCARE SYNERGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTHCARE SYNERGIES, 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: | 02 Jan 2003 (22 years ago) |
Document Number: | P03000001143 |
FEI/EIN Number |
581840504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4373 Steed Terrace, Winter Park, FL, 32792, US |
Mail Address: | 4373 Steed Terrace, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HEALTHCARE SYNERGIES, INC., ILLINOIS | CORP_68024072 | ILLINOIS |
Name | Role | Address |
---|---|---|
Hermann James E | President | 4373 Steed Terrace, Winter Park, FL, 32792 |
Hermann Pamela G | Secretary | 4373 Steed Terrace, Winter Park, FL, 32792 |
Hermann James E | Agent | 4373 Steed Terrace, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 4373 Steed Terrace, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 4373 Steed Terrace, Winter Park, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 4373 Steed Terrace, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Hermann, James E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State