Search icon

SYMBOLOGY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State