Search icon

SIDE DOOR DIGITAL, INC. - Florida Company Profile

Company Details

Entity Name: SIDE DOOR DIGITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDE DOOR DIGITAL, 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: 07 Oct 2014 (11 years ago)
Date of dissolution: 05 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: P14000082718
FEI/EIN Number 47-2139563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5353 PEPPER BRUSH COVE, APOPKA, FL, 32703
Mail Address: 5353 PEPPER BRUSH COVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
TURNER MARCELLE L President 5353 PEPPER BRUSH COVE, APOPKA, FL, 32703
TURNER MARCELLE L Secretary 5353 PEPPER BRUSH COVE, APOPKA, FL, 32703
TURNER MARCELLE L Treasurer 5353 PEPPER BRUSH COVE, APOPKA, FL, 32703
TURNER MARCELLE L Director 5353 PEPPER BRUSH COVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-09-18
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State