Search icon

SYZERGY INVESTMENT PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SYZERGY INVESTMENT PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYZERGY INVESTMENT PARTNERS, 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000085529
FEI/EIN Number 46-3935746

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

Address: 6126 US Highway 1 North, St Augustine, FL, 32095, US
Mail Address: 6126 US Highway 1 North, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLES L President 95044 SPRING TIDE LANE, FERNANDINA BEACH, FL, 32034
SMITH CHARLES L Treasurer 95044 SPRING TIDE LANE, FERNANDINA BEACH, FL, 32034
SMITH CHARLES L Director 95044 SPRING TIDE LANE, FERNANDINA BEACH, FL, 32034
SMITH BETH L Vice President 95044 SPRING TIDE LANE, FERNANDINA BEACH, FL, 32034
SMITH BETH L Secretary 95044 SPRING TIDE LANE, FERNANDINA BEACH, FL, 32034
SMITH BETH L Director 95044 SPRING TIDE LANE, FERNANDINA BEACH, FL, 32034
SMITH CHARLES L Agent 95044 SPRING TIDE LANE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 SMITH, CHARLES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 6126 US Highway 1 North, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2015-02-05 6126 US Highway 1 North, St Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-19
Domestic Profit 2013-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State