Search icon

SINTESIS, INC. - Florida Company Profile

Company Details

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

SINTESIS, 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: 25 Apr 2003 (22 years ago)
Document Number: P03000046398
FEI/EIN Number 201183972

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

Address: 801 Highway 98, APALACHICOLA, FL, 32320, US
Mail Address: 801 Highway 98, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GETTER MARISA President 180 4TH ST., APALACHICOLA, FL, 32320
GETTER MARISA Director 180 4TH ST., APALACHICOLA, FL, 32320
Itzkovitz Daniel L Vice President 180 4th Street, APALACHICOLA, FL, 32320
GETTER MARISA Agent 180 4th Street, APALACHICOLA, FL, 32320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041833 TAMARA'S CAFE FLORIDITA ACTIVE 2020-04-15 2025-12-31 - 71 MARKET ST, APALACHICOLA, FL, 32320
G08073900044 ALMA BY TAMARA'S CAFE EXPIRED 2008-03-11 2013-12-31 - 71 MARKET STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 801 Highway 98, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2022-07-15 801 Highway 98, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 180 4th Street, APALACHICOLA, FL 32320 -
REGISTERED AGENT NAME CHANGED 2009-07-20 GETTER, MARISA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000553626 ACTIVE 1000001008276 FRANKLIN 2024-08-22 2044-08-28 $ 2,286.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000517203 TERMINATED 1000000936230 FRANKLIN 2022-11-04 2042-11-09 $ 10,076.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J13001138008 TERMINATED 1000000516912 FRANKLIN 2013-06-17 2032-06-19 $ 4,697.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13001031799 TERMINATED 1000000514401 FRANKLIN 2013-05-20 2033-05-29 $ 940.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000761206 TERMINATED 1000000489051 FRANKLIN 2013-04-11 2033-04-17 $ 4,128.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000630500 TERMINATED 1000000481031 FRANKLIN 2013-03-12 2033-03-27 $ 4,578.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4197237103 2020-04-13 0491 PPP 71 MARKET STREET, APALACHICOLA, FL, 32320-1752
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70385.75
Loan Approval Amount (current) 70385.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APALACHICOLA, FRANKLIN, FL, 32320-1752
Project Congressional District FL-02
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71172.53
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State