Search icon

SDV RECON INC

Company Details

Entity Name: SDV RECON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2008 (16 years ago)
Date of dissolution: 21 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: P08000088878
FEI/EIN Number 263430794
Address: 1520 NW 65TH AVE, UNIT 1, PLANTATION, FL, 33313, US
Mail Address: 1520 NW 65TH AVE, UNIT 1, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REYES ROGELIO Agent 1520 NW 65th AVE, PLANTATION, FL, 33313

President

Name Role Address
REYES ROGELIO President 1520 NW 65TH AVE, UNIT 1, PLANTATION, FL, 33313

Director

Name Role Address
Reyes Rogelio CAPT Director 1520 NW 65TH AVE, UNIT 1, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1520 NW 65th AVE, UNIT 1, PLANTATION, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 1520 NW 65TH AVE, UNIT 1, PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 2019-08-20 1520 NW 65TH AVE, UNIT 1, PLANTATION, FL 33313 No data
MERGER 2019-01-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000189841

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000383707 ACTIVE 512296-2019 LEE CTY CIR CT 20TH JUD CIR 2020-09-18 2026-08-03 $192,924.81 QUICKSILVER CAPITAL LLC, 2371 MCDONALD AVENUE, BROOKLYN, NY 11223

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-21
ANNUAL REPORT 2020-01-21
Merger 2019-01-18
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-11
Off/Dir Resignation 2015-06-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State