Search icon

SYNGINC, CORP.

Company Details

Entity Name: SYNGINC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000007161
FEI/EIN Number 264191934
Address: 11145 Guilford RD, Minneola, FL, 34715, US
Mail Address: 11145 Guilford RD, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON DWAYNE Agent 11145 Guilford RD, Minneola, FL, 34715

Director

Name Role Address
PETERSON DWAYNE Director 11145 Guilford RD, Minneola, FL, 34715

President

Name Role Address
PETERSON DWAYNE President 11145 Guilford RD, Minneola, FL, 34715

Vice President

Name Role Address
PETERSON DWAYNE Vice President 11145 Guilford RD, Minneola, FL, 34715

Secretary

Name Role Address
PETERSON DWAYNE Secretary 11145 Guilford RD, Minneola, FL, 34715

Treasurer

Name Role Address
PETERSON DWAYNE Treasurer 11145 Guilford RD, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 11145 Guilford RD, Minneola, FL 34715 No data
CHANGE OF MAILING ADDRESS 2019-02-06 11145 Guilford RD, Minneola, FL 34715 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 11145 Guilford RD, Minneola, FL 34715 No data

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State