Search icon

SYNERGY CONSULTING SERVICES INC.

Company Details

Entity Name: SYNERGY CONSULTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Sep 2007 (17 years ago)
Document Number: P03000002959
FEI/EIN Number 141869078
Address: 18151 SW 98 Ct, Palmetto Bay, FL, 33157, US
Mail Address: 18151 SW 98 Ct, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYNERGY CONSULTING SERVICES INC 2023 141869078 2024-07-11 SYNERGY CONSULTING SERVICES INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 7863032544
Plan sponsor’s address 18151 SW 98 COURT, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing PETER STANFIELD
Valid signature Filed with authorized/valid electronic signature
SYNERGY CONSULTING SERVICES INC 2022 141869078 2023-06-19 SYNERGY CONSULTING SERVICES INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 7863032544
Plan sponsor’s address 18151 SW 98 COURT, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing PETER STANFIELD
Valid signature Filed with authorized/valid electronic signature
SYNERGY CONSULTING SERVICES INC 2021 141869078 2022-06-20 SYNERGY CONSULTING SERVICES INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 7863032544
Plan sponsor’s address 18151 SW 98 COURT, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing PETER STANFIELD
Valid signature Filed with authorized/valid electronic signature
SYNERGY CONSULTING SERVICES INC 2020 141869078 2021-07-28 SYNERGY CONSULTING SERVICES INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 7863032544
Plan sponsor’s address 18151 SW 98 COURT, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing PETER STANFIELD
Valid signature Filed with authorized/valid electronic signature
SYNERGY CONSULTING SERVICES INC 2019 141869078 2021-03-09 SYNERGY CONSULTING SERVICES INC 37
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 7863032544
Plan sponsor’s address 7340 SW 48TH ST SUITE 107, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing PETER STANFIELD
Valid signature Filed with authorized/valid electronic signature
SYNERGY CONSULTING SERVICES INC 2019 141869078 2021-04-26 SYNERGY CONSULTING SERVICES INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 7863032544
Plan sponsor’s address 7340 SW 48TH ST SUITE 107, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing PETER STANFIELD
Valid signature Filed with authorized/valid electronic signature
SYNERGY CONSULTING SERVICES INC 2018 141869078 2019-10-07 SYNERGY CONSULTING SERVICES INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 7863032544
Plan sponsor’s address 7340 SW 48TH ST SUITE 107, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing PETER STANFIELD
Valid signature Filed with authorized/valid electronic signature
SYNERGY CONSULTING SERVICES INC 2017 141869078 2018-11-07 SYNERGY CONSULTING SERVICES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 7863032544
Plan sponsor’s address 7340 SW 48TH ST SUITE 107, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2018-11-07
Name of individual signing PETER STANFIELD
Valid signature Filed with authorized/valid electronic signature
SYNERGY CONSULTING SERVICES INC 2017 141869078 2018-10-29 SYNERGY CONSULTING SERVICES INC 25
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541219
Sponsor’s telephone number 7863032544
Plan sponsor’s address 7340 SW 48TH ST SUITE 107, MIAMI, FL, 33155

Signature of

Role Plan administrator
Date 2018-10-29
Name of individual signing PETER STANFIELD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STANFIELD PETER M Agent 18151 SW 98 Ct., Palmetto Bay, FL, 33157

President

Name Role Address
STANFIELD PETER M President 18151 SW 98 Ct, Palmetto Bay, FL, 33157

Vice President

Name Role Address
ENWRIGHT BETH M Vice President 18151 SW 98 Ct, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000079541 PETRAEUS BILLING SERVICES INC ACTIVE 2022-07-04 2027-12-31 No data 18151 SW 98 CT, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 18151 SW 98 Ct, Palmetto Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-02-17 18151 SW 98 Ct, Palmetto Bay, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 18151 SW 98 Ct., Palmetto Bay, FL 33157 No data
CANCEL ADM DISS/REV 2007-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-07 STANFIELD, PETER MR No data
AMENDMENT AND NAME CHANGE 2003-01-31 SYNERGY CONSULTING SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563839007 2021-05-18 0455 PPS 18151 SW 98th Ct, Palmetto Bay, FL, 33157-5509
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258325
Loan Approval Amount (current) 258325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-5509
Project Congressional District FL-27
Number of Employees 35
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260139.3
Forgiveness Paid Date 2022-02-03
1530147700 2020-05-01 0455 PPP 7340 Sw 48th St Ste 107, Miami, FL, 33155
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254252.5
Loan Approval Amount (current) 254252.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 36
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256453.48
Forgiveness Paid Date 2021-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State