Search icon

SAWL ENTERPRISES, INC.

Company Details

Entity Name: SAWL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 2005 (20 years ago)
Document Number: P05000065657
FEI/EIN Number 59-3681805
Address: 2620 HIGHWAY 17 SOUTH, CRESCENT CITY, FL 32112
Mail Address: 6200 State Road 207, Elkton, FL 32033
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
SAWL, NORMAN R., Jr. Agent 6200 State Road 207, Elkton, FL 32033

President

Name Role Address
SAWL, NORMAN R., Jr. President 6200 State Road 207, Elkton, FL 32033

Secretary

Name Role Address
SAWL, NORMAN R., Jr. Secretary 6200 State Road 207, Elkton, FL 32033

Treasurer

Name Role Address
SAWL, NORMAN R., Jr. Treasurer 6200 State Road 207, Elkton, FL 32033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076226 CRESCENT CITY TOWING ACTIVE 2021-06-07 2026-12-31 No data 6200 STATE ROAD 207, ELKTON, FL, 32033
G13000111856 CRESCENT CITY TOWING EXPIRED 2013-11-13 2018-12-31 No data 804 WHITE EAGLE CIRCLE, ST AUGUSTINE, FL, 32086
G12000006761 ABC TOWING EXPIRED 2012-01-19 2017-12-31 No data 804 WHITE EAGLE CIRCLE, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 SAWL, NORMAN R., Jr. No data
CHANGE OF MAILING ADDRESS 2016-01-27 2620 HIGHWAY 17 SOUTH, CRESCENT CITY, FL 32112 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 6200 State Road 207, Elkton, FL 32033 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 29 Jan 2025

Sources: Florida Department of State