Entity Name: | S. D. F., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Mar 1987 (38 years ago) |
Branch of: | S. D. F., INC., CONNECTICUT (Company Number 0119612) |
Date of dissolution: | 06 Jul 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jul 2010 (15 years ago) |
Document Number: | P13471 |
FEI/EIN Number |
521688132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 W MAIN ST, STE 155, AVON, CT, 06001, US |
Mail Address: | 302 W MAIN ST, STE 155, AVON, CT, 06001, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
FISH STEPHEN D | President | 302 WEST MAIN ST STE 155, AVON, CT, 06001 |
FISH CAMILLE S | Secretary | 302 WEST MAIN ST STE 155, AVON, CT, 06001 |
FISH CAMILLE S | Director | 302 WEST MAIN ST STE 155, AVON, CT, 06001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-13 | 302 W MAIN ST, STE 155, AVON, CT 06001 | - |
CHANGE OF MAILING ADDRESS | 1998-05-13 | 302 W MAIN ST, STE 155, AVON, CT 06001 | - |
Name | Date |
---|---|
Withdrawal | 2010-07-06 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-02-24 |
ANNUAL REPORT | 2004-03-26 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State