Search icon

SDM AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: SDM AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SDM AUTOMOTIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1995 (30 years ago)
Document Number: P95000085027
FEI/EIN Number 593345721

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

Address: 2112 Hidden Cove Circle West, Jacksonville, FL, 32233, US
Mail Address: 2112 Hidden Cove Circle West, Jacksonville, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GILBERT S President 1212 Linkside Drive, Atlantic Beach, FL, 32233
MILLER GILBERT S Agent 2112 Hidden Cove Circle West, Jacksonville, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2112 Hidden Cove Circle West, Jacksonville, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-02-06 2112 Hidden Cove Circle West, Jacksonville, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2112 Hidden Cove Circle West, Jacksonville, FL 32233 -
REGISTERED AGENT NAME CHANGED 2005-04-06 MILLER, GILBERT S -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8439787204 2020-04-28 0491 PPP 8721 Atlantic Blvd, JACKSONVILLE, FL, 32211
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70069
Loan Approval Amount (current) 70069
Undisbursed Amount 0
Franchise Name AAMCO Transmissions
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32211-0200
Project Congressional District FL-05
Number of Employees 6
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70699.62
Forgiveness Paid Date 2021-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State