Search icon

SYNDECO INVESTMENT CORPORATION

Company Details

Entity Name: SYNDECO INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2015 (9 years ago)
Document Number: P99000080678
FEI/EIN Number 650959184
Address: 2900 East Oakland Park Blvd Ste 103, Fort Lauderdale, FL, 33306, US
Mail Address: 2900 East Oakland Park Blvd Ste 103, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUCK DAVID E Agent 2900 East Oakland Park Blvd Ste 103, Fort Lauderdale, FL, 33306

Director

Name Role Address
VENEZIANO FILIPPO Director 2900 East Oakland Park Blvd Ste 103, Fort Lauderdale, FL, 33306

President

Name Role Address
FRANCHI FRANCESCO President 2900 East Oakland Park Blvd Ste 103, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 2900 East Oakland Park Blvd Ste 103, Fort Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2021-02-10 2900 East Oakland Park Blvd Ste 103, Fort Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2021-02-10 BUCK, DAVID E No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 2900 East Oakland Park Blvd Ste 103, Fort Lauderdale, FL 33306 No data
AMENDMENT 2015-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000411234 TERMINATED 1000000272063 BROWARD 2012-04-24 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000411242 TERMINATED 1000000272073 BROWARD 2012-04-24 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-22
Amendment 2015-10-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State