Search icon

SYNERGY MEDICAL GROUP, INC.

Company Details

Entity Name: SYNERGY MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000085958
FEI/EIN Number 593480742
Address: 235 W. BRANDON BLVD., 205, BRANDON, FL, 33511
Mail Address: 235 W. BRANDON BLVD., 205, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NUSSBAUM CHRIS M Agent 235 WEST BRANDON BLVD., BRANDON, FL, 33511

President

Name Role Address
NUSSBAUM CHRIS M President 235 W. BRANDON BLVD. #205, BRANDON, FL, 33511

Secretary

Name Role Address
NUSSBAUM CHRIS M Secretary 235 W. BRANDON BLVD. #205, BRANDON, FL, 33511

Treasurer

Name Role Address
NUSSBAUM CHRIS M Treasurer 235 W. BRANDON BLVD. #205, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 235 WEST BRANDON BLVD., 205, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 235 W. BRANDON BLVD., 205, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2010-04-27 235 W. BRANDON BLVD., 205, BRANDON, FL 33511 No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2003-12-11 SYNERGY MEDICAL GROUP, INC. No data
REINSTATEMENT 2000-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-17
REINSTATEMENT 2005-10-07
ANNUAL REPORT 2004-08-18
Name Change 2003-12-11
ANNUAL REPORT 2003-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State