Search icon

SYMBOL INC. - Florida Company Profile

Company Details

Entity Name: SYMBOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYMBOL 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: 10 Sep 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000097574
FEI/EIN Number 542072569

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

Address: 4091 OLD BAINBRIDGE RD, QUINCY, FL, 32351
Mail Address: 4091 OLD BAINBRIDGE RD, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KIRIT J Director 980 W BREVARD ST, TALLAHASSEE, FL, 323047709
PATEL SHEFALIBEN Director 980 W BREVARD ST, TALLAHASSEE, FL, 323047709
PATEL KIRIT J Agent 4091 OLD BAINBRIDGE RD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-26 4091 OLD BAINBRIDGE RD, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2005-07-26 4091 OLD BAINBRIDGE RD, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-26 4091 OLD BAINBRIDGE RD, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2005-07-26
ANNUAL REPORT 2003-06-05
Domestic Profit 2002-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State