Search icon

SYNDICATE, INC. - Florida Company Profile

Company Details

Entity Name: SYNDICATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNDICATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000022451
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2271 NW 48TH TERRACE, #104, LAUDERHILL, FL, 33313, US
Mail Address: 2271 NW 48TH TERRACE,, #104, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY TREVOR C President 2503 PRAIRIEVIEW DR., LOXAHATCHEE, FL, 33470
HENRY VERENA T Agent 2707 JAMAICA DR, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-04 HENRY, VERENA T -
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 2271 NW 48TH TERRACE, #104, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2007-09-10 2271 NW 48TH TERRACE, #104, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 2707 JAMAICA DR, MIRAMAR, FL 33023 -
CANCEL ADM DISS/REV 2006-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Off/Dir Resignation 2009-04-10
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-09-10
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-09-20
ANNUAL REPORT 2006-07-22
REINSTATEMENT 2006-02-15
ANNUAL REPORT 2004-05-04
Domestic Profit 2003-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State