Search icon

GRAPH SYNERGY, INC. - Florida Company Profile

Company Details

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

GRAPH 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: 10 Jan 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000003470
FEI/EIN Number 37-1883490

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

Address: 3323 NE 163 STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3323 NE 163 STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSARD FRANCIS Director 1370 AVENUE BELCOURT, QUEBEC, QC. G1T 2S8 CA
LESSARD FRANCIS President 1370 AVENUE BELCOURT, QUEBEC, QC. G1T 2S8 CA
BEDARD JULIE Director 1370 AVENUE BELCOURT, QUEBEC, QC. G1T 2S8 CA
BEDARD JULIE Vice President 1370 AVENUE BELCOURT, QUEBEC, QC. G1T 2S8 CA
BEDARD JULIE Secretary 1370 AVENUE BELCOURT, QUEBEC, QC. G1T 2S8 CA
HOTTE JOHN F Agent 110 SE 6 STREET, FORT LAUDERDALE, FL, 33301
BEDARD JULIE Treasurer 1370 AVENUE BELCOURT, QUEBEC, QC. G1T 2S8 CA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-04
Domestic Profit 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State