Search icon

SYMONS SAYS ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYMONS SAYS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 1985 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: H44131
FEI/EIN Number 592558361
Address: 1250 SOUTH MCCALL ROAD, ENGLEWOOD, FL, 34223, US
Mail Address: 1879 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34223
City: Englewood
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYMONS BRENDA L President 1879 S TAMIAMI TRAIL, VENICE, FL, 34293
Rodriguez Amy N Vice President 1879 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
Rodriguez Sergio Secretary 1879 S Tamiami Trail, VENICE, FL, 34293
SYMONS BRENDA L Agent 1879 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Form 5500 Series

Employer Identification Number (EIN):
592558361
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 SYMONS, BRENDA L -
CHANGE OF MAILING ADDRESS 2009-04-13 1250 SOUTH MCCALL ROAD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 1879 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
NAME CHANGE AMENDMENT 1996-11-08 SYMONS SAYS ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1991-06-20 1250 SOUTH MCCALL ROAD, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
Amendment 2019-05-28
ANNUAL REPORT 2019-02-25
Reg. Agent Change 2019-01-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
594800.00
Total Face Value Of Loan:
594800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
594800.00
Total Face Value Of Loan:
594800.00

Paycheck Protection Program

Jobs Reported:
185
Initial Approval Amount:
$594,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$594,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$600,340.6
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $594,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State