Search icon

SYMPHONY ELECTRONICS CORP.

Company Details

Entity Name: SYMPHONY ELECTRONICS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000049736
FEI/EIN Number 95-4241272
Address: 6289 TOWER LANE, SARASOTA, FL 34240
Mail Address: 6289 TOWER LANE, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHAWKINS, RON CPRES Agent 6289 TOWER LANE, SARASOTA, FL 34240

Vice President

Name Role Address
CHAWKINS, NEIL E Vice President 1280 DOLPHIN BAY WAY, SARASOTA, FL 34240

President

Name Role Address
CHAWKINS, RONALD C President 5430 EAGLES POINT CIRCLE #205, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 6289 TOWER LANE, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2008-04-10 CHAWKINS, RON CPRES No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-02 6289 TOWER LANE, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2000-10-02 6289 TOWER LANE, SARASOTA, FL 34240 No data
MERGER NAME CHANGE 2000-05-30 SYMPHONY ELECTRONICS CORP. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2000-05-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000029877

Documents

Name Date
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-07

Date of last update: 31 Jan 2025

Sources: Florida Department of State