Search icon

SYMPHONY DIAGNOSTIC SERVICES NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: SYMPHONY DIAGNOSTIC SERVICES NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 2003 (21 years ago)
Date of dissolution: 11 Mar 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Mar 2014 (11 years ago)
Document Number: F03000005322
FEI/EIN Number 953268980

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

Address: 930 RIDGEBROOK ROAD, 3RD FLR, SPARKS, MD, 21152
Mail Address: 930 RIDGEBROOK ROAD, 3RD FLR, SPARKS, MD, 21152
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GLYNN WILLIAM Director 101 ROCK ROAD, HORSHAM, PA, 19044
MORRISON ALAN Secretary 101 WEST AVE., SUITE 300, JENKINTOWN, PA, 19046
GLYNN WILLIAM President 101 ROCK ROAD, HORSHAM, PA, 19044
ZINGARELLI ANTHONY Vice President 101 WEST AVE., SUITE 300, JENKINTOWN, PA, 19046
LANIER JOHN Chief Financial Officer 930 RIDGEBROOK ROAD, 3RD FLOOR, SPARKS, MD, 21152
PARRISH MARK Director 101 ROCK ROAD, HORSHAM, PA, 19044
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112221 MOBILEXUSA EXPIRED 2013-11-15 2018-12-31 - PO BOX 17452, BALTIMORE, MD, 21297-1452
G09000155390 MOBILEXUSA EXPIRED 2009-09-24 2014-12-31 - 920 RODGEBROOK ROAD, 2ND FLOOR, SPARKS, MD, 21152-9390

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-03-11 - -
REGISTERED AGENT CHANGED 2014-03-11 REGISTERED AGENT REVOKED -
REGISTERED AGENT NAME CHANGED 2013-04-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 930 RIDGEBROOK ROAD, 3RD FLR, SPARKS, MD 21152 -
CHANGE OF MAILING ADDRESS 2012-04-17 930 RIDGEBROOK ROAD, 3RD FLR, SPARKS, MD 21152 -
CANCEL ADM DISS/REV 2004-10-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2014-03-11
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-04-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State