Search icon

SYNERGETICS INC. - Florida Company Profile

Company Details

Entity Name: SYNERGETICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGETICS 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: 10 Dec 2007 (17 years ago)
Date of dissolution: 05 Oct 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: P07000130594
FEI/EIN Number 541492755

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

Address: 1460 RAVEN COURT, PUNTA GORDA, FL, 33950-6671, US
Mail Address: 1460 RAVEN COURT, PUNTA GORDA, FL, 33950-6671, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GEORGE E President 1460 RAVEN COURT, PUNTA GORDA, FL, 339506671
BROWN HELEN E Chief Executive Officer 1460 RAVEN COURT, PUNTA GORDA, FL, 339506671
BROWN GEORGE E Agent 1460 RAVEN COURT, PUNTA GORDA, FL, 339506671

Events

Event Type Filed Date Value Description
CONVERSION 2009-10-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000096335. CONVERSION NUMBER 300000099693
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 1460 RAVEN COURT, PUNTA GORDA, FL 33950-6671 -
CHANGE OF MAILING ADDRESS 2009-03-29 1460 RAVEN COURT, PUNTA GORDA, FL 33950-6671 -

Documents

Name Date
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-02-14
Domestic Profit 2007-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13695713 0419700 1982-04-06 1219 S MAIN ST, Gainesville, FL, 32601
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-04-06
Case Closed 1982-04-06
13636519 0419700 1976-06-23 1219 S MAIN ST, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-23
Case Closed 1976-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-06-30
Abatement Due Date 1976-08-06
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-06-30
Abatement Due Date 1976-07-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 025025
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Nr Instances 5
Citation ID 01008A
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Nr Instances 1
Citation ID 01008B
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1976-06-30
Abatement Due Date 1976-07-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-06-30
Abatement Due Date 1976-08-06
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State