Search icon

SDTM, INC. - Florida Company Profile

Company Details

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

SDTM, 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: 08 Jul 2008 (17 years ago)
Document Number: P08000064885
FEI/EIN Number 262951478

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

Address: 8021 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34668, US
Mail Address: 8021 MASSACHUSETTS AVE., NEW PORT RICHEY, FL, 34653, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN SAMUEL J President 8021 Massachusetts Ave, New Port Richey, FL, 34653
MARTIN SAMUEL J Treasurer 8021 Massachusetts Ave, New Port Richey, FL, 34653
MARTIN SAMUEL J Secretary 8021 Massachusetts Ave, New Port Richey, FL, 34653
MARTIN SAMUEL J Agent 8021 massachusetts ave, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090406 SAM'S AUTO REPAIR AND 4X4 CUSTOMS EXPIRED 2014-09-04 2024-12-31 - 8021 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
G08191900333 SAM'S AUTO REPAIR AND 4X4 CUSTOMS EXPIRED 2008-07-09 2013-12-31 - 9100 HERMITAGE LANE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 8021 massachusetts ave, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 8021 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2009-04-28 8021 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000412892 TERMINATED 1000000932179 PASCO 2022-08-29 2032-08-31 $ 650.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000412884 TERMINATED 1000000932178 PASCO 2022-08-29 2042-08-31 $ 4,605.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000311300 TERMINATED 1000000744762 PASCO 2017-05-30 2037-06-01 $ 3,041.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000493206 ACTIVE 1000000430448 LEON 2013-02-18 2033-02-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000454596 TERMINATED 1000000430443 COLLIER 2013-02-04 2033-02-20 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000044900 TERMINATED 1000000430438 PASCO 2012-12-06 2023-01-02 $ 804.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000044892 TERMINATED 1000000430436 PASCO 2012-12-06 2033-01-02 $ 2,427.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000911472 TERMINATED 1000000416019 PASCO 2012-11-26 2022-11-28 $ 1,202.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State