Search icon

SDC SERVICES III, INC. - Florida Company Profile

Company Details

Entity Name: SDC SERVICES III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SDC SERVICES III, 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000095022
FEI/EIN Number 161728548

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

Address: 221 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 221 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE HAL President 221 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
SPENCE HAL Director 221 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
TROIAN TIM Treasurer 313 DUE EAST, NEW SMYRNA BEACH, FL, 32169
TROIAN TIM Director 313 DUE EAST, NEW SMYRNA BEACH, FL, 32169
TROIAN TIM Secretary 313 DUE EAST, NEW SMYRNA BEACH, FL, 32169
ARENAS FRANK Vice President 1511 TAYLOR AV., COLEMAN, FL, 33521
ARENAS FRANK Director 1511 TAYLOR AV., COLEMAN, FL, 33521
SPENCE HAL Agent 221 N. CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-14
Domestic Profit 2005-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State