Search icon

SYNERGY HOMES, INC. - Florida Company Profile

Company Details

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

SYNERGY HOMES, 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000099272
FEI/EIN Number 593619940

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

Address: 6477 SW 14 ST, MIAMI, FL, 33144
Mail Address: 6477 SW 14 ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFIN WILLIE President 1316 NW 13 COURT, FORT LAUDERDALE, FL, 33311
MESA RENE Agent 1837 SW 25 ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-06-09 MESA, RENE -
CHANGE OF MAILING ADDRESS 2006-05-08 6477 SW 14 ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 6477 SW 14 ST, MIAMI, FL 33144 -
REINSTATEMENT 2006-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 1837 SW 25 ST, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000464747 LAPSED 2002-SC-1105 LAKE COUNTY COURT 2002-10-22 2007-11-25 $1,981.94 FLORIDA RECYCLING SERVICES, INC., 1099 MILLER DR, ALTAMONTE SPRINGS FL 32701
J02000453278 LAPSED CC 02-SP-001667 9TH JUD CIRC OSCEOLA CTY 2002-09-27 2007-11-15 $1,473.50 MASCO CONTRACTOR SERVICES CENTRAL, INC, 2339 BEVILLE RD, DAYTONA BEACH, FL. 32119-8720
J02000453252 LAPSED CC 02-SP-001666 9TH JUD CIR OSCEOLA CTY 2002-09-27 2007-11-15 $959.5 MASCO CONTRACTOR SERVICES CENTRAL INC., 2339 BEVILLE RD, DAYTONA BEACH, FL. 32119-8720

Documents

Name Date
ANNUAL REPORT 2006-06-09
REINSTATEMENT 2006-05-08
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-04-12
Domestic Profit 1999-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State