Entity Name: | SYNERGY ENGINEERING GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNERGY ENGINEERING GROUP, P.A. 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: | 22 Jul 2013 (12 years ago) |
Document Number: | P13000061873 |
FEI/EIN Number |
20-4590715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10801 JOHNSTON ROAD, STE. 105, CHARLOTTE, NC, 28226 |
Mail Address: | 10801 JOHNSTON ROAD, STE. 105, CHARLOTTE, NC, 28226 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT CHRISTOPHER M | President | 209 BUCKNER HILL LANE, FORT MILL, SC, 29715 |
SCOTT STEPHANIE S | Director | 209 BUCKNER HILL LANE, FORT MILL, SC, 29715 |
DAVIS JOEL A | Chief Executive Officer | 8701 NELLIE LANE, WAXHAW, NC, 21873 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-16 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
Reg. Agent Change | 2016-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State