Search icon

SYMTEK, INC. - Florida Company Profile

Company Details

Entity Name: SYMTEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYMTEK, 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: P05000023624
FEI/EIN Number 651243083

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

Address: 8306 MILLS DRIVE, SUITE 690, MIAMI, FL, 33183
Mail Address: 8306 MILLS DRIVE, SUITE 690, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS JORGE E President 8306 MILLS DRV SUITE 690, MIAMI, FL, 33183
MACIAS JORGE E Secretary 8306 MILLS DRV SUITE 690, MIAMI, FL, 33183
MACIAS JORGE E Treasurer 8306 MILLS DRV SUITE 690, MIAMI, FL, 33183
MACIAS JORGE E Director 8306 MILLS DRV SUITE 690, MIAMI, FL, 33183
CORTES JORGE E Vice President 8306 MILLS DRV SUITE 690, MIAMI, FL, 33183
STEER CARLOS J Vice President 8306 MILLS DRV SUITE 690, MIAMI, FL, 33183
MACIAS JORGE E Agent 8306 MILLS DRIVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 8306 MILLS DRIVE, SUITE 690, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2012-01-12 8306 MILLS DRIVE, SUITE 690, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 8306 MILLS DRIVE, SUITE 690, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2006-04-18 MACIAS, JORGE E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13962360 0420600 1978-03-14 4805 N HESPERIDES AVE, Tampa, FL, 33614
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-14
Case Closed 1984-03-10
14066948 0420600 1978-02-22 4805 NORTH HESPERIDES AVENUE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1978-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 2

Date of last update: 02 Feb 2025

Sources: Florida Department of State