Search icon

SIDCO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SIDCO 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: 17 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000041319
FEI/EIN Number 043645155

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

Address: 9951 ATLANTIC BLVD, SUITE 136, JACKSONVILLE, FL, 32225
Mail Address: 9951 ATLANTIC BLVD, SUITE 136, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS JOEL M President 12572 ROCK ROSE LANE, JACKSONVILLE, FL, 32225
JOHNS JOEL M Secretary 12572 ROCK ROSE LANE, JACKSONVILLE, FL, 32225
JOHNS JOEL M Treasurer 12572 ROCK ROSE LANE, JACKSONVILLE, FL, 32225
JOHNS JOEL M Director 12572 ROCK ROSE LANE, JACKSONVILLE, FL, 32225
JOHNS JOEL M Agent 12572 ROCK ROSE LANE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-22 9951 ATLANTIC BLVD, SUITE 136, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2008-05-22 JOHNS, JOEL M -
REGISTERED AGENT ADDRESS CHANGED 2008-05-22 12572 ROCK ROSE LANE, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2008-05-22 9951 ATLANTIC BLVD, SUITE 136, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2005-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000869340 ACTIVE 1000000328206 DUVAL 2012-11-26 2032-11-28 $ 4,262.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09001177764 LAPSED 16-2008-CC-8663 COUNTY COURT, DUVAL COUNTY 2009-04-07 2014-04-27 $9253.41 DURHAM BUILDING MATERIALS, INC., 5914 NORWOOD AVENUE, JACKSONVILLE, FL 32208

Documents

Name Date
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-03-07
Domestic Profit 2002-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State