Search icon

SYNERGETIC CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: SYNERGETIC CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGETIC CONSTRUCTION CORP. 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000124958
FEI/EIN Number 050590046

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

Address: 19553 NW 2ND AVE #207, MIAMI, FL, 33169, US
Mail Address: P.O. BOX 530062, MIAMI SHORES, FL, 33153
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES EDWIN'S President 19500 NW 1 AVE, MIAMI, FL, 33169
ST JULIAN PAUL Vice President 19500 NW 1 AVE, MIAMI, FL, 33169
PIERRE MARIE A Secretary 19500 NW 1 AVE, MIAMI, FL, 33169
PIERRE MARIE A Treasurer 19500 NW 1 AVE, MIAMI, FL, 33169
CHARLES EDWINS Agent 19500 NW 1 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-02-20 SYNERGETIC CONSTRUCTION CORP. -
CANCEL ADM DISS/REV 2006-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 19553 NW 2ND AVE #207, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-10-01 19553 NW 2ND AVE #207, MIAMI, FL 33169 -

Documents

Name Date
Name Change 2006-02-20
REINSTATEMENT 2006-02-17
ANNUAL REPORT 2004-10-01
Domestic Profit 2003-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State