Search icon

SAPP JEWELRY AND LOAN CO. INC.

Company Details

Entity Name: SAPP JEWELRY AND LOAN CO. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1963 (62 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 272504
FEI/EIN Number 59-1038133
Address: 111 NW 6 ST, GAINESVILLE, FL 32601
Mail Address: 111 NW 6 ST, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FORD-BUTCH, G.F. Agent 111 NW 6 ST, GAINESVILLE, FL 32601

President

Name Role Address
FORD-BUTCH, G. F. President 111 NW 6 ST, GAINESVILLE, FL 32601

Secretary

Name Role Address
FORD-BUTCH, G. F. Secretary 111 NW 6 ST, GAINESVILLE, FL 32601

Treasurer

Name Role Address
FORD-BUTCH, G. F. Treasurer 111 NW 6 ST, GAINESVILLE, FL 32601

Vice President

Name Role Address
Ford, Melanie H, VP Vice President 111 NW 6 ST, GAINESVILLE, FL 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012456 SAPP'S PAWN GUN & ARCHERY SAFE LOCK & KEY EXPIRED 2014-02-04 2019-12-31 No data 111 NW 6TH STREET, GAINESVILLE, FL, 32601
G13000029349 SAPP'S SAFE LOCK & KEY EXPIRED 2013-03-26 2018-12-31 No data 111 NW 6TH STREET, GAINESVILLE, FL, 32601
G13000025259 SAPP'S LOCK & KEY EXPIRED 2013-03-13 2018-12-31 No data 111 NW 6TH STREET, GAINESVILLE, FL, 32601
G11000092416 SAPP'S PAWN & GUN SHOP EXPIRED 2011-09-19 2016-12-31 No data 111 NW 6TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 111 NW 6 ST, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-13 111 NW 6 ST, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 1995-01-13 111 NW 6 ST, GAINESVILLE, FL 32601 No data
REGISTERED AGENT NAME CHANGED 1987-02-27 FORD-BUTCH, G.F. No data

Documents

Name Date
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-08-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State