Search icon

SYNERGY SURGICAL SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: SYNERGY SURGICAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY SURGICAL SOLUTIONS 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: 06 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000129623
FEI/EIN Number 261521715

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

Address: 24023 SUNSET SKY, KATY, TX, 77494, US
Mail Address: 24023 SUNSET SKY, KATY, TX, 77494, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ELVIS Managing Member 24023 SUNSET SKY, KATY, TX, 77494
BILSKI CARRIE Managing Member 24023 SUNSET SKY, KATY, TX, 77494
PEREIRA ALEJANDRO J Agent 13370 SW 91 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-29 24023 SUNSET SKY, KATY, TX 77494 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-29 13370 SW 91 TERRACE, UNIT B, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-05-29 24023 SUNSET SKY, KATY, TX 77494 -
REGISTERED AGENT NAME CHANGED 2014-05-29 PEREIRA, ALEJANDRO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2014-05-29
Off/Dir Resignation 2010-06-07
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-20
Domestic Profit 2007-12-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State