Search icon

SDC OF TAMPA BAY, INC

Company Details

Entity Name: SDC OF TAMPA BAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2005 (20 years ago)
Document Number: P05000074481
FEI/EIN Number 202926542
Address: 97 E LANCASTER ST, LECANTO, FL, 34461, US
Mail Address: 97 E LANCASTER ST, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CARRIGAN SUSAN D Agent 97 E LANCASTER ST, LECANTO, FL, 34461

Vice President

Name Role Address
CARRIGAN SUSAN D Vice President 97 E LANCASTER ST, LECANTO, FL, 34461

President

Name Role Address
CARRIGAN THOMAS J President 97 E LANCASTER ST, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028479 SDC SERVICING ACTIVE 2023-02-27 2028-12-31 No data 97 E LANCASTER ST, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 97 E LANCASTER ST, LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 2020-06-26 97 E LANCASTER ST, LECANTO, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 97 E LANCASTER ST, LECANTO, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 CARRIGAN, SUSAN D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000163593 TERMINATED 1000000453996 PASCO 2013-01-02 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State