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 |
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 |
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 |
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 | - | - |
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