Search icon

SYNERGY STRUCTURAL ENGINEERING, P.A.

Company Details

Entity Name: SYNERGY STRUCTURAL ENGINEERING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 1995 (30 years ago)
Date of dissolution: 26 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2000 (24 years ago)
Document Number: P95000011049
FEI/EIN Number 593295672
Address: 1100 CESERY BLVD, 2ND FLOOR, JACKSONVILLE, FL, 32211, US
Mail Address: 1100 CESERY BLVD, 2ND FLOOR, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEVERETT GEORGE J Agent 3606 RIVER HALL DRIVE, JACKSONVILLE, FL, 32217

President

Name Role Address
LEVERETT GEORGE J President 3606 RIVER HALL DRIVE, JACKSONVILLE, FL, 32217

Director

Name Role Address
LEVERETT GEORGE J Director 3606 RIVER HALL DRIVE, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
OWEN TIM W. Vice President 4410 GOODBY SHIDEAURY DRIVE N, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 1100 CESERY BLVD, 2ND FLOOR, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2000-03-15 1100 CESERY BLVD, 2ND FLOOR, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 3606 RIVER HALL DRIVE, JACKSONVILLE, FL 32217 No data
AMENDMENT 1999-11-22 No data No data

Documents

Name Date
Voluntary Dissolution 2000-12-26
ANNUAL REPORT 2000-03-15
Amendment 1999-11-22
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-04-30
DOCUMENTS PRIOR TO 1997 1995-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State