Entity Name: | SYNERGY SOFTWARE CONSULTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNERGY SOFTWARE CONSULTING 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: | 15 Nov 2011 (13 years ago) |
Document Number: | P11000098658 |
FEI/EIN Number |
270185703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2757 DANFORTH TERRACE, WELLINGTON, FL, 33414, US |
Mail Address: | 2757 DANFORTH TERRACE, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYNERGY SOFTWARE CONSULTING INC., KENTUCKY | 1038385 | KENTUCKY |
Name | Role | Address |
---|---|---|
KHER NITIN | President | 2757 DANFORTH TERRACE, WELLINGTON, FL, 33414 |
BADHWAR DIMPLE | Vice President | 2757 DANFORTH TERRACE, WELLINGTON, FL, 33414 |
KHER NITIN | Agent | 2757 DANFORTH TERRACE, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 2757 DANFORTH TERRACE, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-27 | 2757 DANFORTH TERRACE, WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State