Search icon

SYNERGY HUMANISTICS INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY HUMANISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY HUMANISTICS 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: 25 Jan 1995 (30 years ago)
Date of dissolution: 08 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2000 (25 years ago)
Document Number: P95000006400
FEI/EIN Number 650549883

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

Address: 9801 SW 142ND DR, MIAMI, FL, 33176, US
Mail Address: 9801 SW 142ND DR, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAERRON FRED Director 9801 SW 142ND DRIVE, MIAMI, FL, 33176
FAERRON FRED President 9801 SW 142ND DRIVE, MIAMI, FL, 33176
GUGLIUZZA SALVATORE A Agent 16531 SW 104 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 16531 SW 104 AVE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 9801 SW 142ND DR, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1998-04-15 9801 SW 142ND DR, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1998-04-15 GUGLIUZZA, SALVATORE A -

Documents

Name Date
Voluntary Dissolution 2000-05-08
Off/Dir Resignation 1999-11-12
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-07-15
DOCUMENTS PRIOR TO 1997 1995-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State