Entity Name: | SYNERGY HEALTH OUTSOURCING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNERGY HEALTH OUTSOURCING SOLUTIONS, 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: | 23 May 2014 (11 years ago) |
Date of dissolution: | 27 Mar 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | P14000046428 |
FEI/EIN Number |
47-0965937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5960 HEISLEY ROAD, MENTOR, OH, 44060, US |
Mail Address: | 5960 HEISLEY ROAD, MENTOR, OH, 44060, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tokich Michael J | President | 5960 HEISLEY ROAD, MENTOR, OH, 44060 |
Snyder Ronald E | Secretary | 5960 HEISLEY ROAD, MENTOR, OH, 44060 |
BURTON KAREN L | Treasurer | 5960 HEISLEY ROAD, MENTOR, OH, 44060 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-03-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000001733. MERGER NUMBER 700000191457 |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 5960 HEISLEY ROAD, MENTOR, OH 44060 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 5960 HEISLEY ROAD, MENTOR, OH 44060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-16 |
AMENDED ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-26 |
Domestic Profit | 2014-05-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State