Search icon

SOCIAL SYMMETRY INC.

Company Details

Entity Name: SOCIAL SYMMETRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000003472
FEI/EIN Number 272214532
Address: 1363 SW Troon Circle, Palm City, FL, 34990, US
Mail Address: 1363 SW Troon Circle, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
ENRIGHT RICHARD EESQ. Agent 1463 TROON CIRCLE, PALM CITY, FL, 34990

Chief Executive Officer

Name Role Address
ALLEN DANIEL MPhd Chief Executive Officer 6093 Point Regal Circle, Delray Beach, FL, 33484

Secretary

Name Role Address
Allen Eliza Secretary 6093 Pointe Regal Circle, Delray Beach, FL, 33484

Treasurer

Name Role Address
Allen Justine J Treasurer 1060 Brickell Avenue, Miami, FL, 33131

President

Name Role Address
Enright Richard EPhd President 1363 SW Troon Circle, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120072 TO BE JUST INC EXPIRED 2016-11-04 2021-12-31 No data TO BE JUST INC, 6093 POINTE REGAL CIRCLE #405, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-03-06 1363 SW Troon Circle, Palm City, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 1363 SW Troon Circle, Palm City, FL 34990 No data
MERGER 2016-03-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000159471
MERGER NAME CHANGE 2016-03-22 SOCIAL SYMMETRY INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
AMENDMENT AND NAME CHANGE 2014-09-05 THE STEWARDSHIP FOUNDATION INC. No data
REVOCATION OF VOLUNTARY DISSOLUT 2014-07-15 No data No data
VOLUNTARY DISSOLUTION 2014-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-12-18
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-10
Merger 2016-03-22
ANNUAL REPORT 2015-04-16
Amendment and Name Change 2014-09-05
ANNUAL REPORT 2014-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State