Search icon

S. D. CHURCH & SONS, INC.

Company Details

Entity Name: S. D. CHURCH & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2002 (23 years ago)
Date of dissolution: 13 Aug 2009 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Aug 2009 (15 years ago)
Document Number: P02000074443
FEI/EIN Number 550786394
Address: 390 SOUTH GERONIMO ST., 203, MIRMAR BEACH, FL, 32550
Mail Address: P. O. BOX 1951, SANTA ROSA BEACH, FL, 32459
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
CHURCH STEVEN D Agent 390 SOUTH GERONIMO ST., DESTIN, FL, 32550

President

Name Role Address
STEVEN CHURCH D President 20 EAST SHIPWRECK RD., SANTA ROSA BEACH, FL, 32459

Vice President

Name Role Address
WILLIAMS JACOB B Vice President 20 EAST SHIPWRECK RD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 390 SOUTH GERONIMO ST., 203, MIRMAR BEACH, FL 32550 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 390 SOUTH GERONIMO ST., 203, DESTIN, FL 32550 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000053111 TERMINATED 07-471-1A LEON 2010-11-06 2016-01-27 $6,236.83 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J09002214715 LAPSED 2009-CC-014094-O CTY. CT. 9TH JUD. CIR. ORANGE 2009-11-04 2014-11-17 $13,406.68 GORMAN CO., A DIVISION OF HAJOCA CORPORATION, 1930 WEST BEAVER STREET, JACKSONVILLE, FL 32209

Documents

Name Date
CORAPVDWN 2009-08-13
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State