Search icon

SYNERGY FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY FINANCIAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: P05000070044
FEI/EIN Number 01-0835832

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

Address: 6501 PAVONE STREET, LAKE WORTH, FL, 33467, US
Mail Address: 6501 PAVONE STREET, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIMBERLY PENELOPE President 6501 PAVONE STREET, LAKE WORTH, FL, 33467
Wimberly Penelope Director 6501 PAVONE STREET, LAKE WORTH, FL, 33467
Wimberly Penelope Secretary 6501 PAVONE STREET, LAKE WORTH, FL, 33467
Wimberly Penelope Treasurer 6501 PAVONE STREET, LAKE WORTH, FL, 33467
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 6501 PAVONE STREET, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-10-08 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2024-10-08 - -
CHANGE OF MAILING ADDRESS 2024-10-08 6501 PAVONE STREET, LAKE WORTH, FL 33467 -
REINSTATEMENT 2014-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000009706 TERMINATED 1000000730658 ST LUCIE 2016-12-29 2027-01-04 $ 555.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Amendment 2024-10-08
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State