Search icon

SGD ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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