Search icon

SYNADYNE IV, INC. - Florida Company Profile

Company Details

Entity Name: SYNADYNE IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNADYNE IV, 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: 24 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000005974
FEI/EIN Number 650561884

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

Address: 1144 E NEWPORT CTR DR, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1144 E NEWPORT CTR DR, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION Agent 1200 SOUTH PINE ISLAND, PLANTATION, FL, 33324
MEIER GARRY E Vice President 1144 E NEWPORT CTR DR, BOCA RATON, FL
MEIER GARRY E Director 1144 E NEWPORT CTR DR, BOCA RATON, FL
PETERSON JON H Vice President 1144 E NEWPORT CENTER DRIVE, DEEFIELD, FL, 33442
PETERSON JON H Treasurer 1144 E NEWPORT CENTER DRIVE, DEEFIELD, FL, 33442
FRANCIS SCOTT R Chief Financial Officer 1144 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
FRANCIS SCOTT R Vice President 1144 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-04-26 CT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 1144 E NEWPORT CTR DR, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1999-04-29 1144 E NEWPORT CTR DR, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-03-14
DOCUMENTS PRIOR TO 1997 1995-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State