Search icon

SOUTHERN DISTRIBUTING COMPANY, INC.

Company Details

Entity Name: SOUTHERN DISTRIBUTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2008 (17 years ago)
Document Number: P08000054325
FEI/EIN Number NOT APPLICABLE
Address: 2317 Hayes St, HOLLYWOOD, FL, 33020, US
Mail Address: 2317 Hayes St, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEMOLINER RICHARD Agent 2317 Hayes St, HOLLYWOOD, FL, 33020

President

Name Role Address
DEMOLINER RICHARD President 2317 Hayes St, HOLLYWOOD, FL, 33020

Director

Name Role Address
DEMOLINER RICHARD Director 2317 Hayes St, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
DEMOLINER RICHARD Secretary 2317 Hayes St, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
DEMOLINER RICHARD Treasurer 2317 Hayes St, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088005 WWW.SCREWSANDBOLTS.COM EXPIRED 2014-08-27 2019-12-31 No data 750 N DIXIE HWY, HOLLYWOOD, FL, 33020
G11000017645 THEGARDENSTORE.COM EXPIRED 2011-02-16 2016-12-31 No data 750 N DIXIE HWY, HOLLYWOOD, FL, 33020
G08163900257 THEPAINTSTORE.COM EXPIRED 2008-06-11 2013-12-31 No data 750 N DIXIE HWY, HOLLYWOOD, FL, 33020
G08163900258 THEHARDWARESHOP.COM EXPIRED 2008-06-11 2013-12-31 No data 750 N DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2317 Hayes St, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2018-04-23 2317 Hayes St, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2317 Hayes St, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM8E010V1441 2010-05-26 2010-06-15 2010-06-15
Unique Award Key CONT_AWD_SPM8E010V1441_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10027.80
Current Award Amount 10027.80
Potential Award Amount 10027.80

Description

Title 4514432066!ADHESIVE
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient SOUTHERN DISTRIBUTING COMPANY, INC.
UEI NT8EXZ26BUF5
Legacy DUNS 829043384
Recipient Address 750 N DIXIE HWY, HOLLYWOOD, BROWARD, FLORIDA, 330203907, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3152127107 2020-04-11 0455 PPP 2317 Hayes St, HOLLYWOOD, FL, 33020-3439
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-3439
Project Congressional District FL-25
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39317.46
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State