Search icon

SYNERGY IN WOOD, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY IN WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY IN WOOD, 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: 09 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000102515
FEI/EIN Number 161703309

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

Address: 5107 MOORE ST, ST CLOUD, FL, 34771, US
Mail Address: 5107 MOORE ST, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERALD MULLIGAN President 5107 MOORE ST, ST CLOUD, FL, 34771
MULLIGAN FRAZER Vice President 5107 MOORE STREET, SAINT CLOUD, FL, 34771
GERALD MULLIGAN Agent 5107 MOORE ST, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-11-19 - -
REINSTATEMENT 2011-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-01-31 - -
AMENDMENT 2004-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000814530 TERMINATED 1000000176568 OSCEOLA 2010-06-18 2020-08-04 $ 1,972.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-09-13
Amendment 2012-11-19
ANNUAL REPORT 2012-02-12
REINSTATEMENT 2011-03-13
REINSTATEMENT 2009-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State