Search icon

SYNERGY VENTURES, INC - Florida Company Profile

Company Details

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

SYNERGY VENTURES, 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: 17 Feb 2006 (19 years ago)
Document Number: P06000024035
FEI/EIN Number 204342023

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

Address: 4710 Eisenhower Blvd S, Suite A-1, Tampa, FL, 33634, US
Mail Address: 4710 Eisenhower Blvd S, Suite A-1, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR AARON Manager 4710 Eisenhower Blvd S, Tampa, FL, 33634
BEHAR AARON Agent 4710 Eisenhower Blvd S, Tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065726 CATIE BETH DESIGNS EXPIRED 2012-06-30 2017-12-31 - 209 STATE STREET, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 4710 Eisenhower Blvd S, Suite A-1, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2018-03-16 4710 Eisenhower Blvd S, Suite A-1, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 4710 Eisenhower Blvd S, Suite A-1, Tampa, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State