Search icon

SDMA, INC. - Florida Company Profile

Company Details

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

SDMA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2004 (20 years ago)
Document Number: P03000026169
FEI/EIN Number 352198025

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

Address: 2002 NW 1ST AVE, OCALA, FL, 34475
Mail Address: 2002 NW 1ST AVE, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AMIT President 4110 SW 32ND ST, OCALA, FL, 34474
PATEL AMIT Secretary 4110 SW 32ND ST, OCALA, FL, 34474
PATEL AMIT Treasurer 4110 SW 32ND ST, OCALA, FL, 34474
PATEL AMIT Director 4110 SW 32ND ST, OCALA, FL, 34474
DALWADI AJAYKUMAR S Vice President 4650 NE 16TH PL, OCALA, FL, 34470
PATEL MAYURI A Treasurer 4110 SW 32ND ST, OCALA, FL, 34474
PATEL AMIT Agent 4110 SW 32 ND ST, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092863 7 DAYS FOOD STORE ACTIVE 2022-08-07 2027-12-31 - 2002 NW 1ST AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 4110 SW 32 ND ST, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2004-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-03 2002 NW 1ST AVE, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2004-11-03 2002 NW 1ST AVE, OCALA, FL 34475 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1549027307 2020-04-28 0491 PPP 2002 NW 1ST AVE, OCALA, FL, 34475-9124
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-9124
Project Congressional District FL-03
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16230.59
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State