Search icon

SDM&R, INC. - Florida Company Profile

Company Details

Entity Name: SDM&R, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 560373700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3625 N ELM ST, GREENSBORO, NC, 27455
Mail Address: 3625 N. ELM STREET, GREENSBORO, NC, 27455
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
HUGHES JOSEPH A Executive Vice President 4100 WILLIAMS DAIRY RD, GREENSBORO, NC, 27408
KRONENFELD KURT W Vice President 3909 HAZEL LANE, GREENSBORO, NC, 27408
MCCASKILL T GRAY Chief Executive Officer 1011 BENAJA RD, REIDSVILLE, NC, 27320
MCCASKILL T GRAY Treasurer 1011 BENAJA RD, REIDSVILLE, NC, 27320
WARD C TIMOTHY Executive Vice President 609 ELMWOOD DR, GREENSBORO, NC, 27408
TEMPLETON TIMOTHY B President 3112 ST REGIS DR, GREENSBORO, NC, 27408
TEMPLETON TIMOTHY B Chief Operating Officer 3112 ST REGIS DR, GREENSBORO, NC, 27408
Haldeman John Executive 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 - 3625 N. ELM STREET, GREENSBORO, NC, 27455

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-09 - -
CHANGE OF MAILING ADDRESS 2018-11-09 3625 N ELM ST, GREENSBORO, NC 27455 -
REGISTERED AGENT CHANGED 2018-11-09 REGISTERED AGENT REVOKED -
REINSTATEMENT 2018-07-31 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

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: 01 May 2025

Sources: Florida Department of State