Search icon

SYNERGY SIGN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGY SIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGY SIGN SYSTEMS, 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: 07 Feb 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000012897
FEI/EIN Number 650643201

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

Address: 815 W INDIAN TOWN RD, SUITE 2, JUPITER, FL, 33458, US
Mail Address: 815 W INDIAN TOWN RD, SUITE 2, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON CARI President 16221 133RD DR N, JUPITER, FL, 33478
EATON JEREMY President 16221 133RD DR N, JUPITER, FL, 33478
EATON CARI Vice President 16221 133RD DR N, JUPITER, FL, 33478
EATON CARI Secretary 16221 133RD DR N, JUPITER, FL, 33478
EATON CARI Treasurer 16221 133RD DR N, JUPITER, FL, 33478
EATON CARI Agent 16221 133RD DR N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 815 W INDIAN TOWN RD, SUITE 2, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2005-01-18 815 W INDIAN TOWN RD, SUITE 2, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 16221 133RD DR N, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2002-02-07 EATON, CARI -

Documents

Name Date
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-06-19
DOCUMENTS PRIOR TO 1997 1996-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State