Search icon

SAWGRASS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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