Search icon

SYMVIONICS, INC.

Company Details

Entity Name: SYMVIONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Apr 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F99000002048
FEI/EIN Number 954199306
Address: 488 E SANTA CLARA ST., STE 201, ARCADIA, CA, 91006
Mail Address: 488 E SANTA CLARA ST., STE 201, ARCADIA, CA, 91006
Place of Formation: CALIFORNIA

Agent

Name Role Address
MOFFITT RAY Agent 12350 Research Parkway, ORLANDO, FL, 32826

President

Name Role Address
BARRAZA LAWRENCE B President 488 E SANTA CLARA ST., STE 201, ARCADIA, CA, 91006

Treasurer

Name Role Address
BARRAZA LAWRENCE B Treasurer 488 E SANTA CLARA ST., STE 201, ARCADIA, CA, 91006

Vice President

Name Role Address
WEEKS RICHARD A Vice President 488 E SANTA CLARA ST., STE 201, ARCADIA, CA, 91006

Secretary

Name Role Address
WEEKS RICHARD A Secretary 488 E SANTA CLARA ST., STE 201, ARCADIA, CA, 91006

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 12350 Research Parkway, ORLANDO, FL 32826 No data
REGISTERED AGENT NAME CHANGED 2012-02-20 MOFFITT, RAY No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 488 E SANTA CLARA ST., STE 201, ARCADIA, CA 91006 No data
CHANGE OF MAILING ADDRESS 2011-02-25 488 E SANTA CLARA ST., STE 201, ARCADIA, CA 91006 No data

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State