Search icon

SAWRIGHT CORPORATION

Company Details

Entity Name: SAWRIGHT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2007 (18 years ago)
Document Number: P07000035881
FEI/EIN Number 830477130
Address: 83 Geneva Drive, OVIEDO, FL, 32762-2634, US
Mail Address: PO BOX 622634, OVIEDO, FL, 32762, US
Place of Formation: FLORIDA

Agent

Name Role
ALL CLEAN PC LLC Agent

President

Name Role Address
WRIGHT ASHLEY R President 83 GENEVA DRIVE, OVIEDO, FL, 327622634

Director

Name Role Address
WRIGHT ASHLEY R Director 83 GENEVA DRIVE, OVIEDO, FL, 327622634
WRIGHT SAMANTHA J Director 83 GENEVA DRIVE, OVIEDO, FL, 327622634

Vice President

Name Role Address
WRIGHT SAMANTHA J Vice President 83 GENEVA DRIVE, OVIEDO, FL, 327622634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074823 PAWS N CLAWS ACTIVE 2022-06-21 2027-12-31 No data 83 GENEVA DRIVE, OVIEDO, FL, 32762-2634
G20000131527 ALL CLEAN ACTIVE 2020-10-09 2025-12-31 No data PO BOX 622634, OVIEDO, FL, 32762
G20000030470 IZZY'S ATTIC ACTIVE 2020-03-10 2025-12-31 No data PO BOX 622634, OVIEDO, FL, 32762
G17000079485 PAWSNCLAWS EXPIRED 2017-07-25 2022-12-31 No data 2552 WILLOW DROP WAY, OVIEDO, FL, 32766
G16000023695 SAWRIGHT INC EXPIRED 2016-03-04 2021-12-31 No data 2552 WILLOW DROP WAY, OVIEDO, FL, 32766
G09000109376 ALL CLEAN JANITORIAL SERVICES EXPIRED 2009-05-20 2014-12-31 No data P O BOX 622634, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-02 83 Geneva Drive, OVIEDO, FL 32762-2634 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 83 Geneva Drive, OVIEDO, FL 32762-2634 No data
CHANGE OF MAILING ADDRESS 2008-05-01 83 Geneva Drive, OVIEDO, FL 32762-2634 No data
REGISTERED AGENT NAME CHANGED 2008-05-01 ALL CLEAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000114893 TERMINATED 1000000385400 SEMINOLE 2012-11-30 2023-01-16 $ 506.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State