Search icon

SYNERGY HEALTH OUTSOURCING SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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