Search icon

SDSINK HOLDINGS, INC.

Company Details

Entity Name: SDSINK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Oct 2016 (8 years ago)
Date of dissolution: 06 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: P16000082426
FEI/EIN Number 81-4110165
Address: 1820 NE JENSEN BEACH BLVD., BOX 612, JENSEN BEACH, FL 34957
Mail Address: 1820 NE JENSEN BEACH BLVD., BOX 612, JENSEN BEACH, FL 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SINK, SHANNON Agent 1820 NE Jensen Beach Blvd, Box 612, Jensen Beach, FL 34957

President

Name Role Address
SINK, SHANNON President 127 Shoreline Circle, Newnan, GA 30263

Director

Name Role Address
SINK, SHANNON Director 127 Shoreline Circle, Newnan, GA 30263
SINK, DIANE Director 127 Shoreline Circle, Newnan, GA 30263

Secretary

Name Role Address
SINK, DIANE Secretary 127 Shoreline Circle, Newnan, GA 30263

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019461 SDSINK HOLDINGS DBA FIREHOUSE SUBS EXPIRED 2017-02-22 2022-12-31 No data 127 SHORELINE CIRCLE, NEWNAN, GA, 30263

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 1820 NE Jensen Beach Blvd, Box 612, Jensen Beach, FL 34957 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 1820 NE JENSEN BEACH BLVD., BOX 612, JENSEN BEACH, FL 34957 No data
CHANGE OF MAILING ADDRESS 2017-07-13 1820 NE JENSEN BEACH BLVD., BOX 612, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2017-02-19 SINK, SHANNON No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-19
Domestic Profit 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8920187709 2020-05-01 0455 PPP 1820 NE Jensen Beach Blvd, Box 612, Jensen Beach, FL, 34957
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name Firehouse Subs
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jensen Beach, MARTIN, FL, 34957-0001
Project Congressional District FL-21
Number of Employees 2
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22632.53
Forgiveness Paid Date 2020-12-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State