Entity Name: | SAWBUCK REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F12000003041 |
FEI/EIN Number |
263914764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5640 Nicholson Lane, Rockville, MD, 20852, US |
Mail Address: | 5640 Nicholson Lane, Rockville, MD, 20852, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BARNES STEPHEN P | President | 5640 Nicholson Lane, Rockville, MD, 20852 |
WOLCOTT GUY M | Chief Executive Officer | 5640 Nicholson Lane, Rockville, MD, 20852 |
HARGOVE BRIAN | Officer | 5640 Nicholson Lane, Rockville, MD, 20852 |
UNDERWOOD CHAD | Officer | 5640 Nicholson Lane, Rockville, MD, 20852 |
Gildea David | Officer | 5640 Nicholson Lane, Rockville, MD, 20852 |
Sampson Christopher P | Officer | 5640 Nicholson Lane, Rockville, MD, 20852 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000027776 | HOMESNAP | EXPIRED | 2013-03-21 | 2018-12-31 | - | 5335 WISCONSIN AVE, NW, STE 750, WASHINGTON, DC, 20015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 5640 Nicholson Lane, Suite 300, Rockville, MD 20852 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 5640 Nicholson Lane, Suite 300, Rockville, MD 20852 | - |
AMENDMENT | 2012-09-06 | - | - |
AMENDMENT | 2012-08-28 | - | AFFIDAVIT CHANGING OFFICERS AND DIR ECTORS |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-11-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-27 |
Amendment | 2012-09-06 |
Amendment | 2012-08-28 |
Foreign Profit | 2012-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State