Entity Name: | FLORIDA CITY MARKET BY S&D, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CITY MARKET BY S&D, 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: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000001346 |
FEI/EIN Number |
204862135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 NW 9TH AVE, FLORIDA CITY, FL, 33034 |
Mail Address: | 1615 NW 1ST AVE, FLORIDA CITY, FL, 33034 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYTON LOVEY | President | 1615 NW 1ST AVENUE, FLORIDA CITY, FL, 33034 |
David Clayton | Vice President | 1615 NW 1ST AVE, FLORIDA CITY, FL, 33034 |
Canty Wendy | Agent | 1615 NW 1ST AVE, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-22 | Canty, Wendy | - |
REINSTATEMENT | 2017-07-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-22 | 1615 NW 1ST AVE, FLORIDA CITY, FL 33034 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-19 | 1205 NW 9TH AVE, FLORIDA CITY, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2007-07-16 | 1205 NW 9TH AVE, FLORIDA CITY, FL 33034 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000651216 | TERMINATED | 1000000797104 | DADE | 2018-09-13 | 2038-09-19 | $ 5,316.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000545228 | TERMINATED | 1000000790879 | DADE | 2018-07-24 | 2038-08-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000048990 | TERMINATED | 1000000568787 | MIAMI-DADE | 2014-01-06 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001568782 | TERMINATED | 1000000515745 | MIAMI-DADE | 2013-10-21 | 2033-10-29 | $ 637.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000314610 | TERMINATED | 1000000268511 | MIAMI-DADE | 2012-04-19 | 2032-04-25 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-10 |
REINSTATEMENT | 2017-07-22 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-12-19 |
ANNUAL REPORT | 2007-10-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State