Search icon

SYNERGY SPORTSWEAR OF FLORIDA, INC.

Company Details

Entity Name: SYNERGY SPORTSWEAR OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2004 (20 years ago)
Document Number: P04000163064
FEI/EIN Number 201974762
Address: 202-B SOUTH PARK AVENUE, WINTER PARK, FL, 32789
Mail Address: 202-B SOUTH PARK AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEGUGLIMO DANIELLE Agent 202-B SOUTH PARK AVENUE, WINTER PARK, FL, 32789

Vice President

Name Role Address
TATEOSIAN MICHAEL Vice President 5 MAIN ST, KEENE, NH, 03431

President

Name Role Address
TATEOSIAN GARY President 5 MAIN ST, KEENE, NH, 03431

Treasurer

Name Role Address
WARD DONNA Treasurer 2706 WHITE MOUNTAIN HIGHWAY, NORTH CONWAY, NH, 03860

Secretary

Name Role Address
TATEOSIAN MICHAEL Secretary 5 MAIN ST, KEENE, NH, 03431

Director

Name Role Address
Tateosian Gary Director 5 Main St, Keene, NH, 03431
TATEOSIAN MICHAEL Director 5 Main St, Keene, NH, 03431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101153 SANIBEL SOL EXPIRED 2010-11-04 2015-12-31 No data 202B PARK AVENUE SOUTH, WINTER PARK, FL, 32789
G10000097594 ISLAND COLE EXPIRED 2010-10-25 2015-12-31 No data C/O SYNERGY SPORTSWEAR OF FL, INC, 202 B PARK AVE SOUTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 202-B SOUTH PARK AVENUE, WINTER PARK, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2019-12-02 DEGUGLIMO, DANIELLE No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 202-B SOUTH PARK AVENUE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2018-03-05 202-B SOUTH PARK AVENUE, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-02
Reg. Agent Change 2019-12-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State