Search icon

SYNERGIC COMMUNICATIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SYNERGIC COMMUNICATIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYNERGIC COMMUNICATIONS GROUP, 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: 18 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000044481
FEI/EIN Number 650837084

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

Address: ONE OAKLAND BLVD, STE 200, HOLLYWOOD, FL, 33020
Mail Address: ONE OAKLAND BLVD, STE 200, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY LEN Vice President 5340 NW. 55 BLVD STE 105, COCONUT CREEK, FL, 33073
KAMRAT NOAH President 3321 NE 18TH STREET, FORT LAUDERDALE, FL, 33305
KAMRAT NOAH Secretary 3321 NE 18TH STREET, FORT LAUDERDALE, FL, 33305
KAMRAT NOAH Treasurer 3321 NE 18TH STREET, FORT LAUDERDALE, FL, 33305
KAMRAT NOAH Agent 3321 NE 18TH STREET, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 3321 NE 18TH STREET, FORT LAUDERDALE, FL 33305 -
AMENDED AND RESTATEDARTICLES 2000-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-25 ONE OAKLAND BLVD, STE 200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2000-01-25 ONE OAKLAND BLVD, STE 200, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1999-03-04 KAMRAT, NOAH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000234056 LAPSED 02-1538 COSO 60 BROWARD COUNTY COURT 2003-08-12 2008-08-22 $12,074.80 TELULAR CORPORATION, 647 N. LAKEVIEW PK., VERNON HILLS, IL 60061

Documents

Name Date
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-21
Amended and Restated Articles 2000-07-27
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State