Search icon

SYMBOLOGY ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYMBOLOGY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Sep 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: F97000004898
FEI/EIN Number 223129825
Address: 6936 Huntington Lane, Del Ray Beach, FL, 33446, US
Mail Address: 50 Division Street, Suite 203, Somerville, NJ, 08876, US
ZIP code: 33446
City: Delray Beach
County: Palm Beach
Place of Formation: NEW JERSEY

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State