Entity Name: | SYNACK GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2013 (12 years ago) |
Date of dissolution: | 11 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2014 (10 years ago) |
Document Number: | P13000005912 |
FEI/EIN Number | 46-1867302 |
Address: | 102 Centennial Court, Deerfield Beach, FL, 33442, US |
Mail Address: | 102 Centennial Court, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
ZIEGENHIRT ALEJANDRO L | President | 8970 W FLAGLER ST UNIT 222, MIAMI, FL, 33174 |
WHITEMAN MARK A | President | 8970 W FLAGLER ST UNIT 222, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
ZIEGENHIRT ALEJANDRO L | Secretary | 8970 W FLAGLER ST UNIT 222, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
ZIEGENHIRT ALEJANDRO L | Director | 8970 W FLAGLER ST UNIT 222, MIAMI, FL, 33174 |
WHITEMAN MARK A | Director | 8970 W FLAGLER ST UNIT 222, MIAMI, FL, 33174 |
Name | Role | Address |
---|---|---|
WHITEMAN MARK A | Treasurer | 8970 W FLAGLER ST UNIT 222, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-18 | 102 Centennial Court, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2014-07-18 | 102 Centennial Court, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-11 |
ANNUAL REPORT | 2014-07-18 |
Domestic Profit | 2013-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State