Search icon

SYNERGETIC TECHNOLOGIES U.S.A OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGETIC TECHNOLOGIES U.S.A OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGETIC TECHNOLOGIES U.S.A OF LEE COUNTY, 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: 12 Sep 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: P97000079673
FEI/EIN Number 650796503

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

Address: 5313 S.W. 8TH PLACE, CAPE CORAL, FL, 33914, US
Mail Address: 2267 VISTA OAK RD, OAKVILLE, ONTARIO L6M 3L8
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSCHMANN GUNNAR President 2267 VISTA OAK ROAD, OAKVILLE, ONTARIO L6M 3L8
POSCHMANN GUNNAR Treasurer 2267 VISTA OAK ROAD, OAKVILLE, ONTARIO L6M 3L8
POSCHMANN GUNNAR Director 2267 VISTA OAK ROAD, OAKVILLE, ONTARIO L6M 3L8
POSCHMANN CHERRY M Vice President 2267 VISTA OAK ROAD, OAKVILLE, ONTARIO L6M 3L8
POSCHMANN CHERRY M Secretary 2267 VISTA OAK ROAD, OAKVILLE, ONTARIO L6M 3L8
POSCHMANN CHERRY M Director 2267 VISTA OAK ROAD, OAKVILLE, ONTARIO L6M 3L8
FISHER LEIGH M Agent 1505 S.E. 40TH STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1999-11-22 5313 S.W. 8TH PLACE, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 5313 S.W. 8TH PLACE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-11-22
ANNUAL REPORT 1998-04-17
Domestic Profit Articles 1997-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State