Search icon

SD WORLDWIDE, INC. - Florida Company Profile

Company Details

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

SD WORLDWIDE, 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: 26 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000027825
FEI/EIN Number 264554759

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

Address: 3877 Woodmere Pk Blvd, Venice, FL, 34293, US
Mail Address: 3877 Woodmere Pk Blvd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTERVELT ANN President 3877 Woodmere Pk Blvd, Venice, FL, 34293
ROBINSON JOHN DESQ Agent 201 E PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 ROBINSON, JOHN D, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 201 E PINE STREET, STE 1200, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 3877 Woodmere Pk Blvd, Apt. 13, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-03-19 3877 Woodmere Pk Blvd, Apt. 13, Venice, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-14
Off/Dir Resignation 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State