Search icon

SYNERGY PETROLEUM GROUP, INC. - Florida Company Profile

Company Details

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

SYNERGY PETROLEUM GROUP, 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: 15 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: P17000024524
FEI/EIN Number 82-0850820

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

Address: 3100 W OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311, US
Mail Address: 3100 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREG K GONZALEZ, CPA, PA Agent 7900 OAK LANE, MIAMI LAKES, FL, 33016
HOSSAIN MOHAMMAD M President 3100 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
MOHAMMAD SHAHRIAF HASAN Director 4901 NW 57TH ST, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 3100 W OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-04-16 3100 W OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 7900 OAK LANE, 400, MIAMI LAKES, FL 33016 -
AMENDMENT 2017-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
Amendment 2019-06-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-16
Amendment 2017-05-05
Domestic Profit 2017-03-15

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13035.00
Total Face Value Of Loan:
13035.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13036.00
Total Face Value Of Loan:
13036.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13035
Current Approval Amount:
13035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13201.42
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13036
Current Approval Amount:
13036
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13151.36

Date of last update: 02 May 2025

Sources: Florida Department of State