Entity Name: | SGD ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SGD ENTERPRISES, 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: | 28 Apr 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | V32081 |
FEI/EIN Number |
593138266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 SOLANA RD., PONTE VEDRA BCH., FL, 32072 |
Mail Address: | 302 SOLANA RD., PONTE VEDRA BCH., FL, 32072 |
ZIP code: | 32072 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYEZ GEORGE | President | 465 S ROSAR BLVD EXT., PONTE VEDRA BCH., FL, 32082 |
LESTER SUSAN | Secretary | 611 PONTE VEDRA LAKES BLVD., #3307, PONTE VEDRA BCH., FL, 32082 |
LESTER SUSAN | Treasurer | 611 PONTE VEDRA LAKES BLVD., #3307, PONTE VEDRA BCH., FL, 32082 |
PAYEZ GEORGE | Agent | 465 S ROSAR BLVD EXT., PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-21 | 465 S ROSAR BLVD EXT., PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT NAME CHANGED | 2000-01-27 | PAYEZ, GEORGE | - |
REINSTATEMENT | 1999-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-11-10 | 302 SOLANA RD., PONTE VEDRA BCH., FL 32072 | - |
REINSTATEMENT | 1993-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 1993-11-10 | 302 SOLANA RD., PONTE VEDRA BCH., FL 32072 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000047016 | ACTIVE | 01021900088 | ST JOHNS | 2002-07-11 | 2030-02-13 | $ 1,245.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J02000049217 | LAPSED | SP 00-1452 65 | ST. JOHNS COUNTY | 2001-07-05 | 2007-02-08 | $4,215.23 | NATIONAL COLLECTORS, L.P., 12705 S. KIRKWOOD, 218, STAFFORD, TEXAS 77477 |
J02000115612 | LAPSED | SP 00-1452 65 | COUNTY COURT FOR ST JOHNS CTY | 2001-07-05 | 2007-03-22 | $4,215.23 | NATIONAL COLLECTORS, L.P., 12705 S KIRKWOOD #218, STAFFORD, TX 77477 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-21 |
ANNUAL REPORT | 2000-01-27 |
REINSTATEMENT | 1999-05-19 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State