Search icon

SOUTHERN DEVELOPMENT & CONSTRUCTION, INC.

Company Details

Entity Name: SOUTHERN DEVELOPMENT & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P94000045482
FEI/EIN Number 59-3249904
Address: 2544 CONNECTION POINT, OVIEDO, FL 32765
Mail Address: 2544 CONNECTION POINT, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FX2HOROCGRNX38 P94000045482 US-FL GENERAL ACTIVE 1994-06-17

Addresses

Legal C/O MCNAMARA, THOMAS J, 662 LAKE MILLS RD, CHULUOTA, US-FL, US, 32766
Headquarters 2544 Connection Point, Oviedo, US-FL, US, 32765

Registration details

Registration Date 2022-06-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P94000045482

Agent

Name Role Address
MCNAMARA, THOMAS J Agent 2544 CONNECTION POINT, OVIEDO, FL 32765

President

Name Role Address
MCNAMARA, THOMAS J President 2544 CONNECTION POINT, OVIEDO, FL 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023663 A1 PAVING & ASPHALT COMPANY ACTIVE 2017-03-06 2027-12-31 No data 2544 CONNECTION POINT, OVIEDO, FL, 32765
G10000005114 SDC SITE DEVELOPMENT EXPIRED 2010-01-15 2015-12-31 No data 656 LAKE MILLS RD, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2544 CONNECTION POINT, OVIEDO, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-11 2544 CONNECTION POINT, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2019-06-11 2544 CONNECTION POINT, OVIEDO, FL 32765 No data
NAME CHANGE AMENDMENT 2009-12-23 SOUTHERN DEVELOPMENT & CONSTRUCTION, INC. No data
REGISTERED AGENT NAME CHANGED 1995-05-01 MCNAMARA, THOMAS J No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
Amendment 2023-12-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State