Search icon

S & D QUALITY TRIM, INC. - Florida Company Profile

Company Details

Entity Name: S & D QUALITY TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & D QUALITY TRIM, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000091915
FEI/EIN Number 201574214

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

Address: 1600 JODY COURT, JACKSONVILLE, FL, 32259
Mail Address: 1600 JODY COURT, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE DAVID Director 1600 JODY COURT, JACKSONVILLE, FL, 32259
WHITE DAVID Agent 1600 JODY COURT, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1600 JODY COURT, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2010-04-30 1600 JODY COURT, JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 1600 JODY COURT, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2007-01-17 WHITE, DAVID -
CANCEL ADM DISS/REV 2007-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000154022 TERMINATED 1000000447935 DUVAL 2013-01-02 2023-01-16 $ 766.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-01-17
ANNUAL REPORT 2005-01-23
Domestic Profit 2004-06-14

Date of last update: 02 May 2025

Sources: Florida Department of State