Search icon

SOFTWARE SYNERGY, INC. - Florida Company Profile

Company Details

Entity Name: SOFTWARE SYNERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFTWARE SYNERGY, 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: 15 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000034749
FEI/EIN Number 593570216

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

Address: 72 REGENCY DRIVE, PORT ORANGE, FL, 32129, US
Mail Address: 72 REGENCY DRIVE, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINGER ROBERT F Agent 3604 Betsy Lane, PANAMA CITY BEACH, FL, 324085972
DINGER ROBERT F President 3604 Betsy Lane, PANAMA CITY BEACH, FL, 324085972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 72 REGENCY DRIVE, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2019-05-28 72 REGENCY DRIVE, PORT ORANGE, FL 32129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 3604 Betsy Lane, 1, PANAMA CITY BEACH, FL 32408-5972 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000547811 TERMINATED 1000000477343 BAY 2013-02-27 2023-03-06 $ 641.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-06-21
ANNUAL REPORT 2006-07-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State