Search icon

B2B SYNERGIES INC. - Florida Company Profile

Company Details

Entity Name: B2B SYNERGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B2B 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: 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 02 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2010 (15 years ago)
Document Number: P04000020811
FEI/EIN Number 200680965

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

Address: 3901 S OCEAN DRIVE, 9M, HOLLYWOOD, FL, 33019, US
Mail Address: 3901 S OCEAN DRIVE, 9M, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ANDRES Chief Executive Officer 3901 S OCEAN DRIVE #9M, HOLLYWOOD, FL, 33019
BOMANTARA BOMBI President 3901 S OCEAN DRIVE #9M, HOLLYWOOD, FL, 33019
BLANCO ANDRES Agent 3901 S OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 3901 S OCEAN DRIVE, 9M, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2008-02-08 3901 S OCEAN DRIVE, 9M, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 3901 S OCEAN DRIVE, 9M, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2005-07-10 BLANCO, ANDRES -

Documents

Name Date
Voluntary Dissolution 2010-04-02
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-07-10
Domestic Profit 2004-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State