Search icon

SYMBIONT.IO INC.

Company Details

Entity Name: SYMBIONT.IO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F15000001048
FEI/EIN Number 46-4731669
Address: 64 Bleeker Street, #165, NEW YORK, NY 10012
Mail Address: 64 Bleeker Street, #165, New York, NY 10012
Place of Formation: DELAWARE

Agent

Name Role Address
SMITH, MARK S Agent 750 71st Ter S, ST. PETERSBURG, FL 33705

Chief Executive Officer

Name Role Address
Smith, Mark S Chief Executive Officer 64 Bleeker Street, #165, New York, NY 10012

Director

Name Role Address
Govindan, Shivan Director 64 Bleeker Street, #165, New York, NY 10012
Niederauer, Duncan Director 64 Bleeker Street, #165, New York, NY 10012
Ruppert, Todd Director 64 Bleeker Street, #165, New York, NY 10012
Daniel, Gallagher Director 64 Bleeker Street, #165, New York, NY 10012
Markell, Jack Director 64 Bleeker Street, #165, New York, NY 10012

Chief Financial Officer

Name Role Address
Bryan, Adam Chief Financial Officer 64 Bleeker Street, #165, NY, NY 10012

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 64 Bleeker Street, #165, NEW YORK, NY 10012 No data
CHANGE OF MAILING ADDRESS 2022-04-28 64 Bleeker Street, #165, NEW YORK, NY 10012 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 750 71st Ter S, ST. PETERSBURG, FL 33705 No data

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
Foreign Profit 2015-03-12

Date of last update: 21 Jan 2025

Sources: Florida Department of State