Search icon

SDL ENTERPRISE TECHNOLOGIES INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
Braga Natalie Secretary 201 Edgewater Drive Suite 225, Wakefield, MA, 01880

President

Name Role Address
Jones Will President 201 Edgewater Drive Suite 225, Wakefield, MA, 01880

Events

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

Debts

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

Documents

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