Search icon

MICHAEL REX SAWDY, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL REX SAWDY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL REX SAWDY, 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: 24 Feb 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2000 (25 years ago)
Document Number: P99000017828
FEI/EIN Number 650907570

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

Address: 19 Southwind Court, Berlin, MD, 21811, US
Mail Address: P.O. Box 1533 Ocean Pines, Berlin, MD, 21811, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWDY ANGIE Director 19 Southwind Court, Berlin, MD, 21811
SAWDY REX Director 19 Southwind Court, Berlin, MD, 21811
SAWDY ADAM Agent 3077 BRIDGE ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 19 Southwind Court, Berlin, MD 21811 -
CHANGE OF MAILING ADDRESS 2016-03-01 19 Southwind Court, Berlin, MD 21811 -
REGISTERED AGENT NAME CHANGED 2010-09-14 SAWDY, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2010-09-14 3077 BRIDGE ST, PORT ST LUCIE, FL 34953 -
NAME CHANGE AMENDMENT 2000-03-28 MICHAEL REX SAWDY, P.A. -
NAME CHANGE AMENDMENT 1999-07-01 REX SAWDY, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State