Search icon

SYNTEGRATIONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: SYNTEGRATIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNTEGRATIONS INCORPORATED 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: 05 Feb 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000011827
FEI/EIN Number 311502915

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

Address: 4440 EAGLE CREEK COURT, ELKTON, FL, 32033
Mail Address: 4440 EAGLE CREEK COURT, ELKTON, FL, 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIMAN EDWARD L President 4440 EAGLE CREEK COURT, ELKTON, FL, 32033
SLIMAN EDWARD Agent 4440 EAGLE CREEK COURT, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-02 4440 EAGLE CREEK COURT, ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 1999-07-02 4440 EAGLE CREEK COURT, ELKTON, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-30 4440 EAGLE CREEK COURT, ELKTON, FL 32033 -
REGISTERED AGENT NAME CHANGED 1997-09-30 SLIMAN, EDWARD -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-08-09
ANNUAL REPORT 1998-04-30
REG. AGENT CHANGE 1997-09-30
Domestic Profit Articles 1997-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State