Search icon

HEALTHCARE SYNERGIES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HEALTHCARE SYNERGIES, INC., ILLINOIS CORP_68024072 ILLINOIS

Key Officers & Management

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

Events

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 -

Documents

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