Search icon

SDA CAPITAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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