Search icon

SDII GLOBAL CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SDII GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 1989 (36 years ago)
Date of dissolution: 27 Sep 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L00505
FEI/EIN Number 592954768
Address: 4509 GEORGE ROAD, TAMPA, FL, 33634-7353, US
Mail Address: 4509 GEORGE ROAD, TAMPA, FL, 33634-7353, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000797883
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
4300875
State:
NEW YORK
Type:
Headquarter of
Company Number:
5cc4f594-0f25-e211-bc43-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1088445
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
596659
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_69031889
State:
ILLINOIS

Key Officers & Management

Name Role Address
MEIGGS STEVEN Manager 4509 GEORGE RD., TAMPA, FL, 33634
CARTY CATHERINE M President 4509 GEORGE ROAD, TAMPA, FL, 336347353
CARTY CATHERINE M Secretary 4509 GEORGE ROAD, TAMPA, FL, 336347353
CARTY CATHERINE Agent 4509 GEORGE RD., TAMPA, FL, 33634
CASAGRANDE CHRISTOPHER Chief Financial Officer 4509 GEORGE RD, TAMPA, FL, 33634
CASAGRANDE CHRISTOPHER Treasurer 4509 GEORGE RD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-27 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SDII GLOBAL, LLC. CONVERSION NUMBER 500000231105
AMENDMENT 2016-05-26 - -
AMENDMENT 2015-06-12 - -
AMENDMENT 2014-12-16 - -
REGISTERED AGENT NAME CHANGED 2014-12-16 CARTY, CATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2014-12-16 4509 GEORGE RD., TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 4509 GEORGE ROAD, TAMPA, FL 33634-7353 -
CHANGE OF MAILING ADDRESS 2004-05-04 4509 GEORGE ROAD, TAMPA, FL 33634-7353 -
AMENDMENT 2001-12-26 - -
NAME CHANGE AMENDMENT 1999-02-18 SDII GLOBAL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000375924 LAPSED 2008-CA-13237-NC SARASOTA CIRCUIT COURT 2008-10-02 2013-11-04 $20,098.61 COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FLORIDA 34292

Documents

Name Date
Conversion 2022-09-27
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
Amendment 2016-05-26
ANNUAL REPORT 2016-01-20

USAspending Awards / Financial Assistance

Date:
2007-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State