Search icon

SDG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SDG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SDG ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000116686
FEI/EIN Number 593687089

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
GRUWELL SEAN D President 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655
GRUWELL SEAN D Secretary 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655
GRUWELL SEAN D Treasurer 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655
GRUWELL SEAN D Director 6533 ALCESTER DRIVE, NEW PORT RICHEY, FL, 34655
BIRNBAUM ROBBY H Agent GREENSPOON MARDER PA, FT. LAUDERDALE, FL, 33309

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 - 110 ATHENS ST SUITE 202, TARPON SPRINGS, FL, 34689
G12000047015 SDG MARKETING EXPIRED 2012-05-21 2017-12-31 - 6533 ALCESTER DR, NEW PORT RICHEY, FL, 34655
G10000088345 PROGESSIVE ENERGY SAVINGS EXPIRED 2010-09-27 2015-12-31 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 110 Athens St, 202, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2013-03-26 110 Athens St, 202, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-07-19 BIRNBAUM, ROBBY HESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-07-19 GREENSPOON MARDER PA, 100 WEST CYPRESS CREEK RD, STE 700, FT. LAUDERDALE, FL 33309 -

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 Apr 2025

Sources: Florida Department of State