Entity Name: | SDL ENTERPRISE TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Apr 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Feb 2016 (9 years ago) |
Document Number: | F02000002209 |
FEI/EIN Number | 043457981 |
Address: | 201 Edgewater Drive Suite 225, Wakefield, MA, 01880, US |
Mail Address: | 201 Edgewater Drive Suite 225, Wakefield, MA, 01880, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Braga Natalie | Secretary | 201 Edgewater Drive Suite 225, Wakefield, MA, 01880 |
Name | Role | Address |
---|---|---|
Jones Will | President | 201 Edgewater Drive Suite 225, Wakefield, MA, 01880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-02-24 | SDL ENTERPRISE TECHNOLOGIES INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 201 Edgewater Drive Suite 225, Wakefield, MA 01880 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 201 Edgewater Drive Suite 225, Wakefield, MA 01880 | No data |
NAME CHANGE AMENDMENT | 2009-07-20 | SDL ENTERPRISE TECHNOLOGIES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001145001 | TERMINATED | 1000000638114 | COLUMBIA | 2014-08-05 | 2024-12-17 | $ 733.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
Name Change | 2016-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State