Entity Name: | SYMBOLOGY ENTERPRISES, 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: | 19 Sep 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F97000004898 |
FEI/EIN Number |
223129825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6936 Huntington Lane, Del Ray Beach, FL, 33446, US |
Mail Address: | 50 Division Street, Suite 203, Somerville, NJ, 08876, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
MCINERNEY GAIL C | President | 95 PROSPECT AVE, BRIDGEWATER, NJ, 08807 |
MCINERNEY GAIL C | Treasurer | 95 PROSPECT AVE, BRIDGEWATER, NJ, 08807 |
MCINERNEY THOMAS J | Vice President | 95 PROSPECT AVE, BRIDGEWATER, NJ, 08807 |
MCINERNEY THOMAS J | Secretary | 95 PROSPECT AVE, BRIDGEWATER, NJ, 08807 |
MINTZ Asher | Agent | 6936 Huntington Lane, Del Ray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 6936 Huntington Lane, #306, Del Ray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 6936 Huntington Lane, #306, Del Ray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 6936 Huntington Lane, #306, Del Ray Beach, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | MINTZ, Asher | - |
REINSTATEMENT | 2017-01-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-01-24 |
ANNUAL REPORT | 2003-03-27 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State