Search icon

SYMM OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: SYMM OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYMM OF JACKSONVILLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Mar 1985 (40 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: H48298
FEI/EIN Number 592507977

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9140 GULFSIDE DR, SUITE 12, JACKSONVILLE, FL, 32256
Mail Address: 9140 GULFSIDE DR, SUITE 12, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER, STEVEN L. Treasurer 3124 COURTNEY WOODS LANE, JACKSONVILLE, FL
SAWYER, STEVEN L. Director 3124 COURTNEY WOODS LANE, JACKSONVILLE, FL
SAWYER, STEVEN L President 3124 COURTNEY WOODS LANE, JACKSONVILLE, FL
SAWYER, MARY ANN Director 3124 COURTNEY WOODS LANE, JACKSONVILLE, FL
LUPOLE, ROBERT M Vice President 116 PINE ST, NEPTUNE BEACH, FL
SAWYER, STEVEN L. Secretary 3124 COURTNEY WOODS LANE, JACKSONVILLE, FL
EAKIN, PAUL M. ESQ. Agent 599 ATLANTIC BOULEVARD, SUITE 6, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-16 9140 GULFSIDE DR, SUITE 12, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1991-05-16 9140 GULFSIDE DR, SUITE 12, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 1990-09-26 599 ATLANTIC BOULEVARD, SUITE 6, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 1990-09-26 EAKIN, PAUL M. ESQ. -
REINSTATEMENT 1990-09-26 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State