Search icon

SYNERGY RESOURCES, INC.

Company Details

Entity Name: SYNERGY RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000037640
FEI/EIN Number 900435331
Address: 1835 VERDE WAY, ORLANDO, FL, 32835
Mail Address: 1835 VERDE WAY, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ YOLANDA Agent 1835 VERDE WAY, ORLANDO, FL, 32835

Director

Name Role Address
VELAZQUEZ YOLANDA Director 1835 VERDE WAY, ORLANDO, FL, 32835

Chief Executive Officer

Name Role Address
VELAZQUEZ YOLANDA Chief Executive Officer 1835 VERDE WAY, ORLANDO, FL, 32835

Treasurer

Name Role Address
VELAZQUEZ YOLANDA Treasurer 1835 VERDE WAY, ORLANDO, FL, 32835

Vice President

Name Role Address
VELAZQUEZ YOLANDA Vice President 1835 VERDE WAY, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158132 DIVERSIFIED COMMUNITY SERVICES EXPIRED 2009-09-23 2014-12-31 No data 1835 VERDE LANE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-01-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000330491 LAPSED 1000000255347 SEMINOLE 2012-03-15 2022-05-02 $ 764.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Off/Dir Resignation 2009-09-23
Amendment 2009-01-14
ANNUAL REPORT 2009-01-08
Domestic Profit 2008-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State