Search icon

SD INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SD INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SD INTERNATIONAL, 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: 10 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: P07000004569
FEI/EIN Number 208492744

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

Address: 3505 WILLOW SPRINGS LN, TALLAHASSEE, FL, 32312
Mail Address: 3505 WILLOW SPRINGS LN, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SD INTERNATIONAL, INC. 401(K) PLAN 2021 208492744 2022-09-12 SD INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454390
Sponsor’s telephone number 8508933177
Plan sponsor’s address 3505 WILLOW SPRINGS LANE, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing SPENCE DAVIS
Valid signature Filed with authorized/valid electronic signature
SD INTERNATIONAL, INC. 401(K) PLAN 2021 208492744 2022-11-30 SD INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454390
Sponsor’s telephone number 8508933177
Plan sponsor’s address 3505 WILLOW SPRINGS LANE, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2022-11-30
Name of individual signing SPENCE DAVIS
Valid signature Filed with authorized/valid electronic signature
SD INTERNATIONAL, INC. 401(K) PLAN 2020 208492744 2021-09-21 SD INTERNATIONAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454390
Sponsor’s telephone number 8508933177
Plan sponsor’s address 3505 WILLOW SPRINGS LANE, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing SPENCE DAVIS
Valid signature Filed with authorized/valid electronic signature
SD INTERNATIONAL, INC. 401(K) PLAN 2019 208492744 2020-10-13 SD INTERNATIONAL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454390
Sponsor’s telephone number 8508933177
Plan sponsor’s address 3505 WILLOW SPRINGS LANE, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing SPENCE DAVIS
Valid signature Filed with authorized/valid electronic signature
SD INTERNATIONAL, INC. 401(K) PLAN 2018 208492744 2019-10-10 SD INTERNATIONAL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454390
Sponsor’s telephone number 8508933177
Plan sponsor’s address 3505 WILLOW SPRINGS LANE, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing SPENCE DAVIS
Valid signature Filed with authorized/valid electronic signature
SD INTERNATIONAL, INC. 401(K) PLAN 2017 208492744 2018-10-09 SD INTERNATIONAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 454390
Sponsor’s telephone number 8508933177
Plan sponsor’s address 3505 WILLOW SPRINGS LANE, TALLAHASSEE, FL, 32312

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing SPENCE DAVIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVIS SPENCE President 3505 WILLOW SPRINGS LN, TALLAHASSEE, FL, 32312
Wilson Michael Vice President SUITE 101, Tallahassee, FL, 32308
KING KIMBERLY L Agent 1701 HERMITAGE BLVD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1701 HERMITAGE BLVD, SUITE 203, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 KING, KIMBERLY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9346568101 2020-07-28 0491 PPP 2019 CENTRE POINTE BLVD SUITE 101, TALLAHASSEE, FL, 32308-4300
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48243
Loan Approval Amount (current) 48243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32308-4300
Project Congressional District FL-02
Number of Employees 5
NAICS code 454110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48778.3
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State