Search icon

SYNERGY COMPUTING CORPORATION - Florida Company Profile

Company Details

Entity Name: SYNERGY COMPUTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY COMPUTING CORPORATION 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: 26 Sep 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000071342
FEI/EIN Number 650549007

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

Address: 4400 N. FEDERAL HIGHWAY, #22, BOCA RATON, FL, 33431, US
Mail Address: 4400 N. FEDERAL HIWAY, #22, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG JEFFREY L. President 9332 FOX TROT LANE, BOCA RATON, FL
STEINBERG JEFFREY L. Agent 9332 FOX TROT LANE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 4400 N. FEDERAL HIGHWAY, #22, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2005-07-05 4400 N. FEDERAL HIGHWAY, #22, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-02 9332 FOX TROT LANE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1995-05-01 STEINBERG, JEFFREY L. -

Documents

Name Date
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-02-09
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State