Search icon

SYNERGY CORE INC.

Company Details

Entity Name: SYNERGY CORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: P18000017718
FEI/EIN Number 82-4534359
Address: 100 East Pine St., orlando, FL, 32801, US
Mail Address: 6132 NW 74TH AVE, EXP 13287, Miami, FL, 33166-3710, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WARD CORAY A Agent 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
WARD CORAY A President 411 WALNUT STREET # 13687, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
WARD ANITA N Vice President 12048 Magazine St., Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140617 SYNERGY ACCOUNTING SERVICES ACTIVE 2021-10-19 2026-12-31 No data 100 E. PINE ST, STE 110-124, ORLANDO, FL, 32828
G20000002627 NATIONAL RECOVERY SYSTEMS ACTIVE 2020-01-06 2025-12-31 No data 411 WALNUT STREET, # 13687, GREEN COVE SPRINGS, FL, 32043
G18000027001 CONTACT LOGISTICS EXPIRED 2018-02-23 2023-12-31 No data 411 WALNUT STREET STE 13687, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 100 East Pine St., suite 110-1124, orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 100 East Pine St., suite 110-1124, orlando, FL 32801 No data
NAME CHANGE AMENDMENT 2019-09-03 SYNERGY CORE INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-03
Name Change 2019-09-03
ANNUAL REPORT 2019-04-22
Domestic Profit 2018-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State