Search icon

SDM&R, INC.

Company Details

Entity Name: SDM&R, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Apr 2011 (14 years ago)
Date of dissolution: 09 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: F11000001730
FEI/EIN Number 56-0373700
Address: 3625 N ELM ST, GREENSBORO, NC 27455
Mail Address: 3625 N. ELM STREET, GREENSBORO, NC 27455
Place of Formation: NORTH CAROLINA

Chief Executive Officer

Name Role Address
MCCASKILL, T GRAY Chief Executive Officer 1011 BENAJA RD, REIDSVILLE, NC 27320

Treasurer

Name Role Address
MCCASKILL, T GRAY Treasurer 1011 BENAJA RD, REIDSVILLE, NC 27320

Executive Vice President

Name Role Address
WARD, C TIMOTHY Executive Vice President 609 ELMWOOD DR, GREENSBORO, NC 27408
HUGHES, JOSEPH A Executive Vice President 4100 WILLIAMS DAIRY RD, GREENSBORO, NC 27408
Haldeman, John R Executive Vice President 3625 N ELM ST, GREENSBORO, NC 27455

President

Name Role Address
TEMPLETON, TIMOTHY B President 3112 ST REGIS DR, GREENSBORO, NC 27408

Chief Operating Officer

Name Role Address
TEMPLETON, TIMOTHY B Chief Operating Officer 3112 ST REGIS DR, GREENSBORO, NC 27408

Vice President

Name Role Address
KRONENFELD, KURT W Vice President 3909 HAZEL LANE, GREENSBORO, NC 27408
Taylor, Randall V. Vice President 3625 N ELM ST, GREENSBORO, NC 27455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046939 SENN DUNN INSURANCE EXPIRED 2011-05-17 2016-12-31 No data 3625 N. ELM STREET, GREENSBORO, NC, 27455

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-09 No data No data
CHANGE OF MAILING ADDRESS 2018-11-09 3625 N ELM ST, GREENSBORO, NC 27455 No data
REGISTERED AGENT CHANGED 2018-11-09 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2018-07-31 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
WITHDRAWAL 2018-11-09
REINSTATEMENT 2018-07-31
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-22
Reg. Agent Change 2012-09-20
ANNUAL REPORT 2012-05-14
Foreign Profit 2011-04-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State