Entity Name: | SYNSORMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNSORMED, 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: | 23 May 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2017 (7 years ago) |
Document Number: | P14000045896 |
FEI/EIN Number |
47-1003408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2451 CUMBERLAND PARKWAY, SUITE #3755, ATLANTA, GA, 30339, US |
Mail Address: | P.O. BOX 8504, TAMPA, FL, 30339, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYNSORMED, INC., ALABAMA | 000-598-257 | ALABAMA |
Name | Role | Address |
---|---|---|
HARVEY THEO | Chief Executive Officer | 2451 CUMBERLAND PARKWAY, SUITE #3755, ATLANTA, GA, 30339 |
HOLMES AMIN | President | 2451 CUMBERLAND PARKWAY, SUITE #3755, ATLANTA, GA, 30339 |
ADAMS JULIUS | Agent | 7320 E. Fletcher Ave, tampa, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 7320 E. Fletcher Ave, tampa, FL 33637 | - |
AMENDMENT | 2017-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-31 | 2451 CUMBERLAND PARKWAY, SUITE #3755, ATLANTA, GA 30339 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000282931 | TERMINATED | 1000000742747 | COLUMBIA | 2017-05-09 | 2037-05-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
Amendment | 2017-10-31 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State