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 |
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 |
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 | - | - |
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