Entity Name: | SDI INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | 845703 |
FEI/EIN Number |
953310826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24307 Magic Mountain Parkway, Valencia, CA, 91355, US |
Mail Address: | 24307 Magic Mountain Parkway, Valencia, CA, 91355, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Nathan Krishna | Director | 28410 Avenue Stanford, Valencia, CA, 91355 |
Paneiko David | Secretary | 28410 Avenue Stanford, Valencia, CA, 91355 |
Pederson Linda | Director | 28410 Avenue Stanford, Valencia, CA, 91355 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 24307 Magic Mountain Parkway, suite 443, Valencia, CA 91355 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 24307 Magic Mountain Parkway, suite 443, Valencia, CA 91355 | - |
REINSTATEMENT | 2023-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-30 | Corporation Service Company | - |
REINSTATEMENT | 2018-07-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000006975 | TERMINATED | 1000000911269 | COLUMBIA | 2021-12-21 | 2042-01-05 | $ 19,377.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000632713 | TERMINATED | 1000000762672 | COLUMBIA | 2017-11-13 | 2037-11-14 | $ 1,392.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-07-30 |
ANNUAL REPORT | 2015-04-23 |
Reg. Agent Change | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State