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