Search icon

SAWMILL RIDGE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SAWMILL RIDGE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAWMILL RIDGE REALTY, 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: 03 Apr 1981 (44 years ago)
Document Number: F28304
FEI/EIN Number 592148237

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

Address: 1766 20TH AVENUE STE 2, VERO BEACH, FL, 32960, US
Mail Address: 1766 20TH AVENUE STE 2, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKWOOD THOMAS W President 1766 20TH AVENUE STE 2, VERO BEACH, FL, 32960
LOCKWOOD THOMAS W Director 1766 20TH AVENUE STE 2, VERO BEACH, FL, 32960
KUTSCHINSKI RONALD Vice President 1220 INDIAN MOUND TRAIL, VERO BEACH, FL
LOCKWOOD THOMAS W Agent 1766 20TH AVENUE STE 2, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-15 LOCKWOOD, THOMAS W -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1766 20TH AVENUE STE 2, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2009-03-23 1766 20TH AVENUE STE 2, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 1766 20TH AVENUE STE 2, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State