Search icon

SYNERGY STRUCTURAL ENGINEERING, P.A.

Company Details

Entity Name: SYNERGY STRUCTURAL ENGINEERING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2004 (20 years ago)
Date of dissolution: 21 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: P04000148329
FEI/EIN Number 201430528
Address: 1301 RIVERPLACE BLVD., SUITE 750, JACKSONVILLE, FL, 32207
Mail Address: 1301 RIVERPLACE BLVD., SUITE 750, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZIER TIMOTHY G Agent 832 PORTO CRISTO AVENUE, ST. AUGUSTINE, FL, 32092

Vice President

Name Role Address
FRAZIER TIMOTHY G Vice President 832 PORTO CRISTO AVE, ST. AUGUSTINE, FL, 32092

President

Name Role Address
LEVERETT GEORGE J President 3606 RIVER HALL, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 832 PORTO CRISTO AVENUE, ST. AUGUSTINE, FL 32092 No data
AMENDMENT AND NAME CHANGE 2005-05-11 SYNERGY STRUCTURAL ENGINEERING, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-11 1301 RIVERPLACE BLVD., SUITE 750, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2005-05-11 1301 RIVERPLACE BLVD., SUITE 750, JACKSONVILLE, FL 32207 No data

Documents

Name Date
Voluntary Dissolution 2009-12-21
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-11
Amendment and Name Change 2005-05-11
Domestic Profit 2004-10-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State