Search icon

SYNERGY HEALTHCARE PRODUCTS, INC.

Company Details

Entity Name: SYNERGY HEALTHCARE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 1998 (26 years ago)
Document Number: P98000097726
FEI/EIN Number 650878654
Address: 333 Camino Gardens Blvd, BOCA RATON, FL, 33432, US
Mail Address: 801 NEWCASTLE St., BOCA RATON, FL, 33487, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
NOETH LORI President 801 NEWCASTLE St, BOCA RATON, FL, 33487

Secretary

Name Role Address
NOETH LORI Secretary 801 NEWCASTLE St, BOCA RATON, FL, 33487

Treasurer

Name Role Address
NOETH LORI Treasurer 801 NEWCASTLE St, BOCA RATON, FL, 33487

Director

Name Role Address
NOETH LORI Director 801 NEWCASTLE St, BOCA RATON, FL, 33487

Vice President

Name Role Address
NOETH LORI Vice President 801 NEWCASTLE St, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137761 HARRINGTON AESTHETICS ACTIVE 2021-10-13 2026-12-31 No data 333 CAMINO GARDENS BLVD, UNIT 102, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 333 Camino Gardens Blvd, Suite 102, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2017-01-12 333 Camino Gardens Blvd, Suite 102, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State