Entity Name: | SDC MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SDC MANAGEMENT GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000090163 |
FEI/EIN Number |
26-3557335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o amh, 83 calvert street, harrison, NY, 10528, US |
Mail Address: | c/o amh, 83 calvert street, harrison, NY, 10528, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOZZA SETH | President | 450 BAY FRONT PLACE, UNIT 4402, NAPLES, FL, 34102 |
CAPOZZA SETH | Agent | 450 BAY FRONT PLACE, NAPLES, FL, 34102 |
CAPOZZA SETH | Director | 450 BAY FRONT PLACE, UNIT 4402, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | c/o amh, 83 calvert street, harrison, NY 10528 | - |
CHANGE OF MAILING ADDRESS | 2019-03-01 | c/o amh, 83 calvert street, harrison, NY 10528 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 450 BAY FRONT PLACE, UNIT 4402, NAPLES, FL 34102 | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-03 |
ANNUAL REPORT | 2012-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State