Entity Name: | SAWMILL RIDGE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAWMILL RIDGE PROPERTIES, 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: |
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: | 05 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2010 (15 years ago) |
Document Number: | P96000057570 |
FEI/EIN Number |
650684853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1766 20TH AVENUE STE 2, VERO BEACH, FL, 32960 |
Mail Address: | 1766 20TH AVENUE STE 2, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKWOOD THOMAS W | President | 1766 20TH AVENUE STE 2, VERO BEACH, FL, 32960 |
LOCKWOOD THOMAS W | Agent | 1766 20TH AVENUE STE 2, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 1766 20TH AVENUE STE 2, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 1766 20TH AVENUE STE 2, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-25 | 1766 20TH AVENUE STE 2, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State