Entity Name: | SYNADYNE II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYNADYNE II, 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: | 22 Dec 1994 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P94000092563 |
FEI/EIN Number |
650021598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SYNADYNE II, INC., ALABAMA | 000-910-014 | ALABAMA |
Headquarter of | SYNADYNE II, INC., NEW YORK | 2131480 | NEW YORK |
Headquarter of | SYNADYNE II, INC., MINNESOTA | 236e40fa-acd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | SYNADYNE II, INC., CONNECTICUT | 0604358 | CONNECTICUT |
Headquarter of | SYNADYNE II, INC., ILLINOIS | CORP_59444859 | ILLINOIS |
Name | Role | Address |
---|---|---|
SHARP MICHAEL | Chief Financial Officer | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL, 33445 |
SHARP MICHAEL | Director | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL, 33445 |
MASELSKY RICHARD | SEVP | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL, 33445 |
NOONAN CAROLYN | Treasurer | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL, 33445 |
NOONAN CAROLYN | Vice President | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL, 33445 |
NOONAN CAROLYN | President | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL, 33445 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-17 | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2001-04-17 | 1690 SOUTH CONGRESS AVENUE STE 210, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-26 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1994-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-03-14 |
ANNUAL REPORT | 1995-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State