Search icon

SYMPHONY MEDICAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SYMPHONY MEDICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYMPHONY MEDICAL PRODUCTS, 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: 19 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000016478
FEI/EIN Number 650898159

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

Address: 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
Mail Address: 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NA NA NA NA, NA, NA, NA
RAMOS ANDRES Agent 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
RAMOS ANDRES Chief Executive Officer 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
CALLAHAN TIMOTHY Secretary 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
CALLAHAN TIMOTHY Vice President 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014
CHELLEW TONY Chief Financial Officer 13980 NW 58TH COURT, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 13980 NW 58TH COURT, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-04-30 13980 NW 58TH COURT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 13980 NW 58TH COURT, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2006-08-08 RAMOS, ANDRES -
REINSTATEMENT 2006-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Off/Dir Resignation 2010-02-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-27
REINSTATEMENT 2006-08-08
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-06-08
Domestic Profit 1999-02-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6788P0410
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-23
Description:
GAYMAR TP500 SERIES HEAT THERAPY PUMP INCLUDES 15"
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Date of last update: 03 Jun 2025

Sources: Florida Department of State