Search icon

SDCR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SDCR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2012 (14 years ago)
Document Number: P12000014719
FEI/EIN Number 45-4937724
Mail Address: 326 Polynesia Ct, Marco Island, FL, 34145, US
Address: 9561 Westview Dr, Coral Springs, FL, 33076, US
ZIP code: 33076
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS STEVEN Director 9561 Westview Dr, Coral Springs, FL, 33076
WEISS STEVEN President 9561 Westview Dr, Coral Springs, FL, 33076
WEISS DEBORAH Vice President 9561 Westview Dr, Coral Springs, FL, 33076
WEISS STEVEN Agent 9561 Westview Dr, Coral Springs, FL, 33076
WEISS STEVEN Treasurer 9561 Westview Dr, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083443 W SALON & SPA ACTIVE 2012-08-23 2027-12-31 - 9561 WESTVIEW DR, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-27 9561 Westview Dr, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 9561 Westview Dr, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-20 9561 Westview Dr, Coral Springs, FL 33076 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000158125 TERMINATED 1000000883115 BROWARD 2021-04-01 2041-04-07 $ 1,398.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66100.00
Total Face Value Of Loan:
66100.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-59170.00
Total Face Value Of Loan:
84830.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-59170.00
Total Face Value Of Loan:
84830.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$144,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,114.24
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $84,830
Jobs Reported:
22
Initial Approval Amount:
$66,100
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,478.24
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $66,097
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State