Search icon

SYNERGY AQUATICS, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY AQUATICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY AQUATICS, 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: 16 Apr 2012 (13 years ago)
Document Number: P12000036221
FEI/EIN Number 45-5158806

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

Address: 631 SW Channel Ave, Stuart, FL, 34994, US
Mail Address: 631 SW Channel Ave, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR JEREMY CHARLES Director 1854 Se Washington St, Stuart, FL, 34997
CARR JEREMY CHARLES President 1854 Se Washington St, Stuart, FL, 34997
CARR RICHARD Vice President 2803 BIRMINGHAM DRIVE, STUART, FL, 34994
CARR DONNA Secretary 2803 BIRMINGHAM DRIVE, STUART, FL, 34994
CARR DONNA Treasurer 2803 BIRMINGHAM DRIVE, STUART, FL, 34994
CARR JEREMY CHARLES Agent 631 SW Channel Ave, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 631 SW Channel Ave, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-04-07 631 SW Channel Ave, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 631 SW Channel Ave, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State