Search icon

SYNERGY HEALTH, INC. - Florida Company Profile

Company Details

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

SYNERGY HEALTH, 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 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000101784
FEI/EIN Number 47-2728635

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

Address: 800 MISSOURI AVENUE, PALM HARBOR, FL, 34683-3421, US
Mail Address: 800 MISSOURI AVENUE, PALM HARBOR, FL, 34683-3421, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCK LINDA President 800 MISSOURI AVENUE, PALM HARBOR, FL, 346833421
Collom David Vice President 800 MISSOURI AVENUE, PALM HARBOR, FL, 346833421
BOCK LINDA Agent 800 MISSOURI AVENUE, PALM HARBOR, FL, 346833421

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114934 SYNERGY WELLNESS EXPIRED 2016-10-21 2021-12-31 - 800 MISSOURI AVE., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-09-30 - -
REGISTERED AGENT NAME CHANGED 2018-09-30 BOCK, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-04-19 SYNERGY HEALTH, INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-09-30
Name Change 2017-04-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-09-16
Domestic Profit 2014-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State