SYMBOL TECHNOLOGIES, INC. - Florida Company Profile

Entity Name: | SYMBOL TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Sep 1988 (37 years ago) |
Date of dissolution: | 08 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jun 2015 (10 years ago) |
Document Number: | P20975 |
FEI/EIN Number | 112308681 |
Address: | One Motorola Plaza, Holtsville, NY, 11742, US |
Mail Address: | C/O ZEBRA TECHNOLOGIES CORPORATION, 3 OVERLOOK POINT ATTN: GENERAL COUNSEL, LINCOLNSHIRE, IL, 60069 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cho Michael | President | One Motorola Plaza, Holtsville, NY, 11742 |
Kaput Jim | Secretary | One Motorola Plaza, Holtsville, NY, 11742 |
Naughton Todd R | Treasurer | One Motorola Plaza, Holtsville, NY, 11742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-08 | - | - |
CHANGE OF MAILING ADDRESS | 2015-06-08 | One Motorola Plaza, Holtsville, NY 11742 | - |
REGISTERED AGENT CHANGED | 2015-06-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | One Motorola Plaza, Holtsville, NY 11742 | - |
REINSTATEMENT | 2005-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2015-06-08 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-02 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State