Search icon

SD INTERNATIONAL, INC.

Company Details

Entity Name: SD INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: P07000004569
FEI/EIN Number 208492744
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

Agent

Name Role Address
KING KIMBERLY L Agent 1701 HERMITAGE BLVD, TALLAHASSEE, FL, 32308

President

Name Role Address
DAVIS SPENCE President 3505 WILLOW SPRINGS LN, TALLAHASSEE, FL, 32312

Vice President

Name Role Address
Wilson Michael Vice President SUITE 101, 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 No data
REINSTATEMENT 2017-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-26 KING, KIMBERLY L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State