Search icon

SYNTAX ONE CORP. - Florida Company Profile

Company Details

Entity Name: SYNTAX ONE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNTAX ONE CORP. 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: 11 Jan 1996 (29 years ago)
Date of dissolution: 18 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 1997 (27 years ago)
Document Number: P96000003597
FEI/EIN Number 650636612

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

Address: 261 NW 59 AVE, MIAMI, FL, 33126
Mail Address: PO BOX 1377, MIAMI, FL, 33144, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROBERT M President 261 NW 59 AVE, MIAMI, FL, 33126
GONZALEZ ROBERT M Treasurer 261 NW 59 AVE, MIAMI, FL, 33126
GONZALEZ ROBERT M Director 261 NW 59 AVE, MIAMI, FL, 33126
JAMIESON ROBERT MICHAEL Agent 261 NW 59 AVE, MIAMI, FL, 33126
GONZALEZ ROBERT M Secretary 261 NW 59 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-18 - -
REGISTERED AGENT NAME CHANGED 1997-05-12 JAMIESON, ROBERT MICHAEL -
CHANGE OF MAILING ADDRESS 1997-01-28 261 NW 59 AVE, MIAMI, FL 33126 -
AMENDMENT 1996-09-23 - -

Documents

Name Date
Voluntary Dissolution 1997-12-18
REG. AGENT CHANGE 1997-05-12
ANNUAL REPORT 1997-01-28
DOCUMENTS PRIOR TO 1997 1996-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State