Search icon

SDH II, INC.

Company Details

Entity Name: SDH II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Dec 1998 (26 years ago)
Date of dissolution: 12 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: F98000007102
FEI/EIN Number 522134775
Mail Address: PO BOX 352, BUFFALO, NY, 14240
Address: 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878
Place of Formation: DELAWARE

Vice President

Name Role Address
Woolbright Jackson Jennifer Vice President 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878

Treasurer

Name Role Address
BLASS MARC Treasurer 9801 WASHINGTONIAN BLVD., GAITHERSBURG, MD, 20878

Secretary

Name Role Address
ROBINS SCOTT Secretary 9801 WASHINGTONIAN BLVD., GAITHERSBURG, MD, 20878

VDAS

Name Role Address
STERN ROBERT A VDAS 9801 WASHINGTONIAN BLVD., GAITHERSBURG, MD, 20878

Assistant Secretary

Name Role Address
BROOKS SCOTT Assistant Secretary 10 EARHART DRIVE, WILLIAMSVILLE, NY, 14221

President

Name Role Address
CHAVEL GEORGE President 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878

Director

Name Role Address
CHAVEL GEORGE Director 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-12 No data No data
REGISTERED AGENT CHANGED 2016-02-12 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2009-03-06 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD 20878 No data

Documents

Name Date
Withdrawal 2016-02-12
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-02
Reg. Agent Change 2012-08-27
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State