Search icon

SDS ATM INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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