Search icon

SYNERGY CONTRACTORS, INC. - Florida Company Profile

Company Details

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

SYNERGY CONTRACTORS, 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: 18 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000008790
FEI/EIN Number 900307194

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

Address: 3511 NORTH ROAD, N FORT MYERS, FL, 33917
Mail Address: PO BOX 152729, CAPE CORAL, FL, 33915
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES NELSON C President 5512 SW 12TH AVE, CAPE CORAL, FL, 33904
NIEVES VERNE Vice President 1379 DEAN CIR, N FT MYERS, FL, 33917
NIEVES NELSON C Agent 5512 SW 12TH AVE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 5512 SW 12TH AVE, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2010-07-26 NIEVES, NELSON C -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3511 NORTH ROAD, N FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2007-05-04 3511 NORTH ROAD, N FORT MYERS, FL 33917 -
AMENDMENT 2006-11-28 - -
AMENDMENT AND NAME CHANGE 2006-07-19 SYNERGY CONTRACTORS, INC. -
AMENDMENT 2006-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000436627 LAPSED 1000000474117 SARASOTA 2013-02-06 2023-02-13 $ 977.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001052318 LAPSED 1000000435935 SARASOTA 2012-12-12 2022-12-19 $ 3,860.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000824675 LAPSED 1000000336379 SARASOTA 2012-10-15 2022-11-07 $ 11,781.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000587025 LAPSED 12-CA-001500 LEE COUNTY CIR CT 2012-08-28 2017-09-10 $88,397.47 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE, NASHVILLE, TENNESSEE 37203
J12000043698 LAPSED 11-SC-003427 LEE COUNTY 2011-12-07 2017-01-23 $2275.78 LEE COUNTY FUELS INC, 16272 CUTTERS CT, FORT MYERS FL 33908

Court Cases

Title Case Number Docket Date Status
CBMK INVESTMENTS, LLC VS COMMUNITY BANK OF MANATEE, ETC., ET AL. SC2012-0921 2012-04-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 017460 NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D11-1095

Parties

Name CBMK INVESTMENTS LLC
Role Petitioner
Status Active
Representations LAWRENCE KLEPETKO
Name CSABA BOKROS
Role Petitioner
Status Active
Representations LAWRENCE KLEPETKO
Name DOWNTOWN RENTALS, LLC
Role Respondent
Status Active
Name COMMUNITY BANK OF MANATEE
Role Respondent
Status Active
Representations ANDRE RAYMOND PERRON
Name DAVID ANTINI
Role Respondent
Status Active
Name SYNERGY CONTRACTORS, INC.
Role Respondent
Status Active
Name BRYANT STUCCO LLC
Role Respondent
Status Active
Name HON. FREDERICK A. DEFURIA, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201410
Docket Date 2012-05-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-05-22
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2012-05-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX O&6 (NO E-MAIL - BRIEF DOES NOT COMPLY - APPENDIX MORE THAN DCA OPINION)
On Behalf Of CSABA BOKROS
Docket Date 2012-04-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A NOTICE OF APPEAL & TREATED AS A NOT-INVOKE
On Behalf Of CSABA BOKROS
Docket Date 2012-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-07-26
ANNUAL REPORT 2009-04-27
Off/Dir Resignation 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04
Off/Dir Resignation 2006-11-28
Amendment 2006-11-28
Amendment and Name Change 2006-07-19
Off/Dir Resignation 2006-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477794 0419700 2011-06-22 3823 CHASING FALLS ROAD, ORANGE PARK, FL, 32065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-22
Emphasis S: STRUCK-BY, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-07-27
Abatement Due Date 2011-08-01
Current Penalty 3300.0
Initial Penalty 3300.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2011-07-27
Abatement Due Date 2011-08-01
Current Penalty 4620.0
Initial Penalty 4620.0
Nr Instances 10
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-07-27
Abatement Due Date 2011-08-01
Current Penalty 3960.0
Initial Penalty 3960.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-07-27
Abatement Due Date 2011-08-01
Current Penalty 3960.0
Initial Penalty 3960.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2011-07-27
Abatement Due Date 2011-08-22
Initial Penalty 1000.0
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-07-27
Abatement Due Date 2011-08-22
Nr Instances 1
Gravity 01
315361683 0420600 2010-10-06 14611 BEN C PRATT 6 MILE CYPRESS PKY., FT MYERS, FL, 33915
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-06
Emphasis S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2013-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-02-16
Abatement Due Date 2011-02-21
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
314964305 0420600 2010-08-13 9355 BEN C PRATT 6 MILE CYPRESS PKY., FT MYERS, FL, 33915
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-13
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-10-07
314706458 0420600 2010-07-01 7911 GRAND ESTUARY TRAIL, BRADENTON, FL, 34212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-01
Emphasis S: SILICA, S: HISPANIC, S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-07-15
Abatement Due Date 2010-07-20
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2010-07-15
Abatement Due Date 2010-07-20
Nr Instances 4
Nr Exposed 4
Gravity 01
314172354 0420600 2010-01-14 17179 S. TAMIAMI TRL., NORTH PORT, FL, 34287
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-14
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-01-28
Abatement Due Date 2010-02-04
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-01-28
Abatement Due Date 2010-02-03
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 25
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2010-01-28
Abatement Due Date 2010-02-03
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 H02 III
Issuance Date 2010-01-28
Abatement Due Date 2010-02-03
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 25
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State