Entity Name: | SDS ATM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SDS ATM 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: | 13 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000057721 |
FEI/EIN Number |
273019582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9180 Sun Ct., West Palm Beach, FL, 33403, US |
Mail Address: | 9180 Sun Ct., West Palm Beach, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALERNO STEVEN D | President | 9180 Sun Ct., West Palm Beach, FL, 33403 |
Murray Felicia | Vice President | 9180 Sun Ct., West Palm Beach, FL, 33403 |
SALERNO STEVEN D | Agent | 6893 BARBAROSSA ST, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 9180 Sun Ct., West Palm Beach, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 9180 Sun Ct., West Palm Beach, FL 33403 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | SALERNO, STEVEN DANE | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-14 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State