Entity Name: | S.D.M., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Sep 1984 (40 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | M05051 |
FEI/EIN Number | 59-2466359 |
Address: | 350 HICKPOCHE AVE., LABELLE, FL 33935 |
Mail Address: | 350 HICKPOCHE AVE., LABELLE, FL 33935 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNING, KENNETH | Agent | 350 HICKPOCHEE AVE., LABELLE, FL 33935 |
Name | Role | Address |
---|---|---|
DOWNING, KENNETH | SDP | 350 HICKPOCHEE AVE., LABELLE, FL |
Name | Role | Address |
---|---|---|
MILLER, JOSEPH R., JR. | Vice President | 350 HICKPOCHEE AVE., LABELLE, FL |
Name | Role | Address |
---|---|---|
MILLER, JOSEPH R., JR. | Director | 350 HICKPOCHEE AVE., LABELLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1985-08-01 | DOWNING, KENNETH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-10 |
ANNUAL REPORT | 1996-03-07 |
ANNUAL REPORT | 1995-04-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State