Entity Name: | SDA CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SDA CAPITAL, 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: | 05 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000085537 |
FEI/EIN Number |
200138179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL, 34205, US |
Mail Address: | 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER HUGH D | Director | 1200 1ST AVE W STE 200, BRADENTON, FL, 34205 |
PAGE GARY R | Director | 2900 RIDGEWOOD CIR NW, ATLANTA, GA, 30327 |
PORGES GREG J | Agent | 1205 MANATEE AVENUE WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 1200 1ST AVE WEST, SUITE 200, BRADENTON, FL 34205 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State