Search icon

SYNERGY FLOORING, INC. - Florida Company Profile

Company Details

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

SYNERGY FLOORING, 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: 16 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000024821
FEI/EIN Number 38-3957452

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

Address: 2004 E. 114th Ave, Tampa, FL, 33612, US
Mail Address: 2004 E. 114th Ave, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDER ADAM J President 2004 E. 114th Ave, Tampa, FL, 33612
BORDER ADAM J Director 2004 E. 114th Ave, Tampa, FL, 33612
BORDER ADAM J Agent 2004 E. 114th Ave, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2004 E. 114th Ave, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2018-04-30 2004 E. 114th Ave, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2004 E. 114th Ave, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2017-09-30 BORDER, ADAM J -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-30
AMENDED ANNUAL REPORT 2016-10-24
ANNUAL REPORT 2016-01-29
Domestic Profit 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State