Search icon

C & T SYNERGY, INC. - Florida Company Profile

Company Details

Entity Name: C & T SYNERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & T SYNERGY, 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: 19 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000084609
FEI/EIN Number 82-3230900

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

Address: 128 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL, 32082
Mail Address: 128 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT COLLEEN President 128 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL, 32082
BARNETT COLLEEN Agent 128 BROKEN POTTERY DRIVE, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128396 SIR SPEEDY PRINTING EXPIRED 2017-11-22 2022-12-31 - 25 EAST BEAVER STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 BARNETT, COLLEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-05
Domestic Profit 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4484408410 2021-02-06 0491 PPS 9440 Philips Hwy Ste 2, Jacksonville, FL, 32256-1339
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30537
Loan Approval Amount (current) 30537
Undisbursed Amount 0
Franchise Name Sir Speedy
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-1339
Project Congressional District FL-05
Number of Employees 5
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30908.58
Forgiveness Paid Date 2022-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State