Search icon

SAWYER-FERGUSON-WALKER COMPANY, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAWYER-FERGUSON-WALKER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Dec 1980 (45 years ago)
Branch of: SAWYER-FERGUSON-WALKER COMPANY, INC., NEW YORK (Company Number 317420)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 847830
FEI/EIN Number 361731450
Address: ONE ROCKEFELLER PLAZA, 8TH FLOOR, NEW YORK, NY, 10020, US
Mail Address: ONE ROCKEFELLER PLAZA, 8TH FLOOR, NEW YORK, NY, 10020, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
THOMPSON JONATHAN President 240 E 27TH ST, NEW YORK, NY
SHEWITZ KENNETH M Vice President 11 MANITOU CIRCLE, WESTFIELD, NJ
POWER JOHN W Director 86 TWIN FALLS ROAD, BERKELY HEIGHTS, NJ, 07922
SIMPSON RONALD Agent 3050 BISCAYNE BLVD STE 410, MIAMI, FL, 33137
POWER JOHN M Director 86 TWIN FALLS ROAD, BERKELY HEIGHTS, NJ, 07922

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-05 ONE ROCKEFELLER PLAZA, 8TH FLOOR, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 1997-08-05 ONE ROCKEFELLER PLAZA, 8TH FLOOR, NEW YORK, NY 10020 -
REINSTATEMENT 1994-11-10 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1983-06-30 3050 BISCAYNE BLVD STE 410, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-08-27
ANNUAL REPORT 1995-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State