Search icon

SYNERGY BUSINESS SYSTEM CORP.

Company Details

Entity Name: SYNERGY BUSINESS SYSTEM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: P14000093500
FEI/EIN Number 47-2353518
Address: 4009 S. MACDILL AVE, TAMPA, FL, 33611, US
Mail Address: 4009 S. MACDILL AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAHMAN ABM M Agent 5401 S MCDILL AVE, TAMPA, FL, 33611

President

Name Role Address
RAHMAN MIZANUR President 2601 PINE VALLEY DR., CHAMPAIGN, IL, 61822

Treasurer

Name Role Address
RAHMAN MIZANUR Treasurer 2601 PINE VALLEY DR., CHAMPAIGN, IL, 61822

Director

Name Role Address
RAHMAN MIZANUR Director 2601 PINE VALLEY DR., CHAMPAIGN, IL, 61822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116387 STEP ONE FOOD MART EXPIRED 2014-11-19 2019-12-31 No data 4009 S. MCDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 5401 S MCDILL AVE, 3-A, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 4009 S. MACDILL AVE, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2015-04-28 4009 S. MACDILL AVE, TAMPA, FL 33611 No data
AMENDMENT 2015-02-19 No data No data
AMENDMENT 2014-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State