Entity Name: | SDC NET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SDC NET, 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: | 19 Apr 2002 (23 years ago) |
Date of dissolution: | 21 Jan 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2011 (14 years ago) |
Document Number: | P02000044847 |
FEI/EIN Number |
651260442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TERMNET MERCHANT SERVICES, INC., 2727 PACES FERRY RD. BLDG TWO, SUITE 1600, ATLANTA, GA, 30339 |
Mail Address: | C/O TERMNET MERCHANT SERVICES, INC., 2727 PACES FERRY RD., BLDG TWO, SUITE 1600, ATLANTA, GA, 30339 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENG GARY | Director | 4905 34TH STREET S, #5800, ST. PETERSBURG, FL, 33711 |
STANFORD DAVID | Chief Executive Officer | 2727 PACES FERRY RD. BLDG TWO, SUITE 1600, ATLANTA, GA, 30339 |
CT CORPORATION | Agent | 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-28 | C/O TERMNET MERCHANT SERVICES, INC., 2727 PACES FERRY RD. BLDG TWO, SUITE 1600, ATLANTA, GA 30339 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-28 | CT CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-28 | 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2005-03-28 | C/O TERMNET MERCHANT SERVICES, INC., 2727 PACES FERRY RD. BLDG TWO, SUITE 1600, ATLANTA, GA 30339 | - |
REINSTATEMENT | 2003-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000408883 | TERMINATED | 1000000267818 | LEON | 2012-04-18 | 2032-05-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-01-21 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-04-08 |
REINSTATEMENT | 2003-10-31 |
Domestic Profit | 2002-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State