Detail by Officer/Registered Agent Name

Florida Profit Corporation

SAWGRASS FORD, INC.

Filing Information
188166 59-0754995 10/01/1955 FL ACTIVE AMENDMENT 12/18/2002 01/01/2003
Principal Address
14501 W. SUNRISE BLVD.
SUNRISE, FL 33323

Changed: 01/23/1998
Mailing Address
14501 W. SUNRISE BLVD.
SUNRISE, FL 33323

Changed: 01/23/1998
Registered Agent Name & Address GY CORPORATE SERVICES, INC.
777 S Flagler Drive
Suite 500E
West Palm Beach, FL 33401

Name Changed: 01/10/2022

Address Changed: 01/10/2022
Officer/Director Detail Name & Address

Title D/P/S/T

MENTEN, DAVID M
14501 W. SUNRISE BLVD.
SUNRISE, FL 33323

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 02/22/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
05/17/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
06/21/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
12/18/2002 -- Amendment View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
12/22/1997 -- Name Change View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format
05/29/1985 -- Reg. Agent Change View image in PDF format