Search icon

SAWYER CELLARS, INC.

Company Details

Entity Name: SAWYER CELLARS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: F98000001908
FEI/EIN Number 68-0397052
Address: 9250 Baymeadows Road, Suite 225, Jacksonville, FL 32256
Mail Address: PO BOX 550658, JACKSONVILLE, FL 32255
ZIP code: 32256
County: Duval
Place of Formation: CALIFORNIA

Agent

Name Role Address
BAGGETT, FRED WESQ. Agent GREENBERG TRAURIG, 101 E. COLLEGE AVENUE, TALLAHASSEE, FL 32301

President

Name Role Address
SAWYER, John C President 7916 QUAILWOOD DR., JACKSONVILLE, FL 32256

Director

Name Role Address
SAWYER, John C Director 7916 QUAILWOOD DR., JACKSONVILLE, FL 32256
SAWYER, CHARLENE Director 639 HILLPINE DR NE, ATLANTA, GA 30306

Secretary

Name Role Address
SAWYER, CHARLENE Secretary 639 HILLPINE DR NE, ATLANTA, GA 30306

Chief Financial Officer

Name Role Address
SAWYER, CHARLENE Chief Financial Officer 639 HILLPINE DR NE, ATLANTA, GA 30306

Executive Vice President

Name Role Address
WARNER, BRAD W Executive Vice President 4200 Trinity Road, Glen Ellen, CA 95442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 9250 Baymeadows Road, Suite 225, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2022-03-28 BAGGETT, FRED WESQ. No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State