Search icon

SYNECTIC SERVICES, INC.

Company Details

Entity Name: SYNECTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 1993 (32 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P93000031812
FEI/EIN Number 65-0412261
Address: 12252 S.W. 102 TERRACE, MIAMI, FL 33186
Mail Address: 12252 S.W. 102 TERRACE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JUNCO, CAROL A Agent 12543 SW 79 STREET, MIAMI, FL 33183

Director

Name Role Address
GAIL A. ZUCCO Director 3485 Mt. Hickory Blvd., Hermitage, PA 16148
MARK W. GENNARO Director 3625 Buena Vista, Hubbard, OH 44425

President

Name Role Address
GENNARO, WILLIAM D President 12252 S.W. 102 TERRACE, MIAMI, FL 33186

Vice President

Name Role Address
GENNARO, BETTY J Vice President 12252 S.W. 102 TERRACE, MIAMI, FL 33186

Secretary

Name Role Address
JUNCO, CAROL A Secretary 12543, 79 STREET MIAMI, FL 33183

TREAS

Name Role Address
Gennaro, Joseph D. TREAS 11850 SW 92 LANE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 12543 SW 79 STREET, MIAMI, FL 33183 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 12252 S.W. 102 TERRACE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1998-05-13 12252 S.W. 102 TERRACE, MIAMI, FL 33186 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State