Search icon

SYNERGY BOAT LIFTS, INC. - Florida Company Profile

Company Details

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

SYNERGY BOAT LIFTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000041361
FEI/EIN Number 46-2734510

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

Address: 3949 EVANS AVE, 403, FORT MYERS, FL, 33901, US
Mail Address: 3949 EVANS AVE, 403, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER GEORGE Director 3949 EVANS AVE 403, FORT MYERS, FL, 33901
BECKER GEORGE President 3949 EVANS AVE 403, FORT MYERS, FL, 33901
BECKER GEORGE Secretary 3949 EVANS AVE 403, FORT MYERS, FL, 33901
BECKER GEORGE Treasurer 3949 EVANS AVE 403, FORT MYERS, FL, 33901
BECKER GEORGE Agent 3949 EVANS AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 BECKER, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-10
Domestic Profit 2013-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9583907409 2020-05-20 0455 PPP 15864 Brothers Court 2, Fort Myers, FL, 33912-2248
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34949.27
Loan Approval Amount (current) 34949.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33912-2248
Project Congressional District FL-19
Number of Employees 6
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State