Search icon

SDH III, INC.

Company Details

Entity Name: SDH III, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 May 1999 (26 years ago)
Date of dissolution: 23 Aug 2004 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Aug 2004 (20 years ago)
Document Number: F99000002327
FEI/EIN Number 522136388
Address: 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878
Mail Address: 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878
Place of Formation: DELAWARE

VDAS

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

President

Name Role Address
LANDEL MICHEL President 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878

Director

Name Role Address
LANDEL MICHEL Director 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878
BUSH JOHN M Director 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878

Vice President

Name Role Address
BUSH JOHN M Vice President 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878
BROCKLAND RICHARD Vice President 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878

Secretary

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

Assistant Secretary

Name Role Address
ALLEN RICHARD A Assistant Secretary 10 EARHART DR, WILLIAMSVILLE, NY, 14221

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD 20878 No data
CHANGE OF MAILING ADDRESS 2001-02-01 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD 20878 No data

Documents

Name Date
Withdrawal 2004-08-23
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-24
Foreign Profit 1999-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State