Search icon

S. D. ENTERPRISES FOODS, INC.

Company Details

Entity Name: S. D. ENTERPRISES FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000019003
Address: 503 WEST SOUTH STREET, ORLANDO, FL, 32805
Mail Address: 2354 CHADWICK CIRCLE, KISSIMMEE, FL, 34746
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
A&G BOOKKEEPING SERVICES OF PALM COAST, LLC Agent

President

Name Role Address
MOORE LLMAR President 503 WEST SOUTH STREET, ORLANDO, FL, 32805

Secretary

Name Role Address
MOORE LLAMAR Secretary 503 WEST SOUTH STREET, ORLANDO, FL, 32839

Treasurer

Name Role Address
MOORE LLAMAR Treasurer 503 WEST SOUTH STREET, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058052 SOPHIAS DELI EXPIRED 2016-06-13 2021-12-31 No data 503 W SOUTH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-05 A&G BOOKKEEPING SERVICES OF PALM COAST No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-05 233 ST JOE PLAZA, PALM COAST, FL 32164 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000386286 ACTIVE 1000000747256 ORANGE 2017-06-19 2037-07-06 $ 2,569.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Change 2016-05-05
Domestic Profit 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State