Search icon

SAWHNEY BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: SAWHNEY BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAWHNEY BROTHERS, 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: 22 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2002 (22 years ago)
Document Number: P98000056188
FEI/EIN Number 650952102

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062, US
Address: 5537-5575 N STATE ROAD 7, NORTH LAUDERDALE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawhney Pankaj President 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062
Sawhney Nirmal Secretary 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062
Pal Jai Agent 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062
Sawhney Sachin Vice President 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 5537-5575 N STATE ROAD 7, NORTH LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-01-21 5537-5575 N STATE ROAD 7, NORTH LAUDERDALE, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 531 N OCEAN BLVD, SUITE 201, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2013-01-02 Pal, Jai -
AMENDMENT 2002-12-16 - -
AMENDMENT 2001-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000361156 TERMINATED COCE16022661 BROWARD COUNTY COURTHOUSE 2016-10-21 2022-06-26 $2,772 GMD SERVICES INC., 334 SW 79TH AVENUE, NORTH LAUDERDALE

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State