Search icon

SYNERGY2 CONSULTANTS INC - Florida Company Profile

Company Details

Entity Name: SYNERGY2 CONSULTANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY2 CONSULTANTS 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: 13 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: P13000067371
FEI/EIN Number 46-3401302

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

Address: 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914
Mail Address: 2300 NE 33rd Ave Apt 405, Ft. Lauderdale, FL, 33305, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGRENO MICHAEL President PO Box 7, Watkins Glen, NY, 14891
SWAN LAWRENCE Agent 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112234 TWO BROTHERS CATERING EXPIRED 2013-11-15 2018-12-31 - 912 MULBERRY BUSH CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-25 709 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 -
REINSTATEMENT 2017-03-15 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 SWAN, LAWRENCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-03-15
Domestic Profit 2013-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State