Search icon

SYNERGY ROOFING CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY ROOFING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY ROOFING CONCEPTS, 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: 04 Jun 2014 (11 years ago)
Document Number: P14000049386
FEI/EIN Number 47-1074787

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

Address: 4530 Saint Johns Avenue, #231, Jacksonville, FL, 32210, US
Mail Address: 4530 Saint Johns Avenue, #231, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slaughter Tripp President 4530 Saint Johns Avenue, Jacksonville, FL, 32210
SLAUGHTER TRIPP C Agent 4530 Saint Johns Avenue, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 4530 Saint Johns Avenue, #231, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2024-01-20 4530 Saint Johns Avenue, #231, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 4530 Saint Johns Avenue, #231, Jacksonville, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State