Search icon

SDI INDUSTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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