Search icon

SYNOT CONTRACTING, INC.

Company Details

Entity Name: SYNOT CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000093366
FEI/EIN Number 47-2331833
Address: 4057 Amron, Orlando, FL, 32822, US
Mail Address: 4057 Amron, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOFF TONY DSR Agent 4057 Amron, Orlando, FL, 32822

Chief Operating Officer

Name Role Address
Morris Christopher Chief Operating Officer 4057 Amron, Orlando, FL, 32822

President

Name Role Address
Morris Christopher President 4057 Amron, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-12-04 4057 Amron, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2015-12-04 4057 Amron, Orlando, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2015-12-04 4057 Amron, Orlando, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000197913 ACTIVE 1000000781423 ORANGE 2018-05-10 2028-05-23 $ 1,192.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001097159 LAPSED 15 4518 CI 6TH JUD CIR. PINELLAS CO. 2015-11-23 2020-12-07 $18,242.28 ABC SUPPLY CO., INC., 6944 N. US HIGHWAY 41, APOLLO BEACH, FLORIDA 33572

Documents

Name Date
AMENDED ANNUAL REPORT 2015-12-04
ANNUAL REPORT 2015-01-07
Domestic Profit 2014-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State