Entity Name: | SDC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000087104 |
FEI/EIN Number | 900626224 |
Address: | 185 NE 4th Ave, Delray Beach, FL, 33483, US |
Mail Address: | 185 NE 4th Ave, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLOMON MARC I | Agent | 1160 SOUTH ROGERS CIRCLE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
HAGENSTAD KEVIN | President | 185 NE 4th Ave, Delray Beach, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000064530 | SWIFT DRY CLEANERS AND SHOE REPAIR | ACTIVE | 2020-06-09 | 2025-12-31 | No data | 185 NE 4TH AVE, DELRAY BEACH, FL, 33483 |
G17000081653 | CRYSTAL CLEANERS OF DELRAY | EXPIRED | 2017-07-31 | 2022-12-31 | No data | 1000 LINTON BLVD, SUITE A-1, DELRAY BEACH, FL, 33444 |
G12000036430 | SWIFT DRY CLEANERS AND SHOE REPAIR | EXPIRED | 2012-04-17 | 2017-12-31 | No data | 251 NE 2ND AVE, DELRAY BEACH, FL, 33444 |
G10000100758 | SCOTTY'S DRY CLEANER & SHOE REPAIR | EXPIRED | 2010-11-03 | 2015-12-31 | No data | 608 E. BROWARD BLVD., FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-10 | 185 NE 4th Ave, Suite 103, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-10 | 185 NE 4th Ave, Suite 103, Delray Beach, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State