Entity Name: | SAWGRASS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAWGRASS MANAGEMENT, 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: |
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: | 25 Aug 2005 (20 years ago) |
Date of dissolution: | 17 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2024 (4 months ago) |
Document Number: | P05000119001 |
FEI/EIN Number |
203418830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5303 EAST HIGHWAY 45, FT. SMITH, AR, 72916 |
Mail Address: | P.O.BOX 3068, FORT SMITH, AR, 72913-3068, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREEKMORE S.W. I | President | 5303 EAST HIGHWAY 45, FT. SMITH, AR, 72916 |
CREEKMORE S.W. I | Director | 5303 EAST HIGHWAY 45, FT. SMITH, AR, 72916 |
CAMPBELL-ELLIS CARLA | Secretary | 5303 EAST HIGHWAY 45, FT. SMITH, AR, 72916 |
CAMPBELL-ELLIS CARLA | Treasurer | 5303 EAST HIGHWAY 45, FT. SMITH, AR, 72916 |
CAMPBELL-ELLIS CARLA | Director | 5303 EAST HIGHWAY 45, FT. SMITH, AR, 72916 |
LEHR S. RUTH | Assistant Secretary | 6020 ELM AVENUE, RAYTOWN, MO, 64133 |
Creekmore S. W | Vice President | 5013 Stonewall Road, Little Rock, AR, 72207 |
Creekmore Hunter F | Vice President | 1009 Bate Avenue, Nashville, TN, 37204 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-17 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 5303 EAST HIGHWAY 45, FT. SMITH, AR 72916 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-29 | 5303 EAST HIGHWAY 45, FT. SMITH, AR 72916 | - |
CANCEL ADM DISS/REV | 2008-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-17 |
ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State