Search icon

FLORIDA CITY MARKET BY S&D, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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