Search icon

SUDDATH DSC, INC.

Company Details

Entity Name: SUDDATH DSC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1986 (39 years ago)
Date of dissolution: 12 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: H93747
FEI/EIN Number 59-2656444
Address: 815 S MAIN ST, JACKSONVILLE, FL 32207
Mail Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GANNON, KEVIN P Agent 815 S MAIN ST, JACKSONVILLE, FL 32207

Chief Executive Officer

Name Role Address
BRANNIGAN, MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL 32207

Chief Financial Officer

Name Role Address
GANNON, KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL 32207

Secretary

Name Role Address
STRICKLAND, BARBARA S Secretary 815 S MAIN ST, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2021-04-24 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-04-06 GANNON, KEVIN P No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
NAME CHANGE AMENDMENT 1997-05-01 SUDDATH DSC, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State