Search icon

SDG ENTERPRISES, INC.

Company Details

Entity Name: SDG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000116686
FEI/EIN Number 593687089
Address: 110 Athens St, 202, Tarpon Springs, FL, 34689, US
Mail Address: 6533 Alcester Dr, New Port Richey, FL, 34655, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BIRNBAUM ROBBY H Agent GREENSPOON MARDER PA, FT. LAUDERDALE, FL, 33309

President

Name Role Address
GRUWELL SEAN D President 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
GRUWELL SEAN D Secretary 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
GRUWELL SEAN D Treasurer 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
GRUWELL SEAN D Director 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003535 GENERATIONS INSURANCE PARTNERS EXPIRED 2014-01-10 2019-12-31 No data 110 ATHENS ST SUITE 202, TARPON SPRINGS, FL, 34689
G12000047015 SDG MARKETING EXPIRED 2012-05-21 2017-12-31 No data 6533 ALCESTER DR, NEW PORT RICHEY, FL, 34655
G10000088345 PROGESSIVE ENERGY SAVINGS EXPIRED 2010-09-27 2015-12-31 No data 7617 CITA LANE, OFFICE 102 SUITE 2, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 110 Athens St, 202, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2013-03-26 110 Athens St, 202, Tarpon Springs, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2012-07-19 BIRNBAUM, ROBBY HESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 GREENSPOON MARDER PA, 100 WEST CYPRESS CREEK RD, STE 700, FT. LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000051145 TERMINATED 1000000442991 PASCO 2012-12-27 2023-01-02 $ 955.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-26
Reg. Agent Change 2012-07-19
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State