Search icon

SDC OF TAMPA BAY, INC - Florida Company Profile

Company Details

Entity Name: SDC OF TAMPA BAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SDC OF TAMPA BAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2005 (20 years ago)
Document Number: P05000074481
FEI/EIN Number 202926542

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

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

Key Officers & Management

Name Role Address
CARRIGAN SUSAN D Vice President 97 E LANCASTER ST, LECANTO, FL, 34461
CARRIGAN THOMAS J President 97 E LANCASTER ST, LECANTO, FL, 34461
CARRIGAN SUSAN D Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2020-06-26 97 E LANCASTER ST, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 97 E LANCASTER ST, LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2016-04-29 CARRIGAN, SUSAN D -

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 Apr 2025

Sources: Florida Department of State