Entity Name: | MARK E. SAWICKI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK E. SAWICKI, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2012 (13 years ago) |
Document Number: | P11000090047 |
FEI/EIN Number |
800762588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 South Andrews Avenue, Fort Lauderdale, FL, 33301, US |
Mail Address: | 200 South Andrews Avenue, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sawicki Mark e | President | 200 South Andrews Avenue, Fort Lauderdale, FL, 33301 |
SAWICKI MARK e | Agent | 200 South Andrews Avenue, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 200 South Andrews Avenue, Suite 100, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 200 South Andrews Avenue, Suite 100, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-05 | 200 South Andrews Avenue, Suite 100, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | SAWICKI, MARK e | - |
REINSTATEMENT | 2012-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State