Search icon

SAPP MEMORIALS, INC. - Florida Company Profile

Company Details

Entity Name: SAPP MEMORIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAPP MEMORIALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 1982 (43 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: F65396
FEI/EIN Number 592190256

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

Address: HWY 231 NORTH, COTTONDALE, FL, 32431
Mail Address: HWY 231 NORTH, COTTONDALE, FL, 32431
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWAY, HOWARD L. President POB 503, HWY 231 N, COTTONDALE, FL
GREENWAY, HOWARD L. Director POB 503, HWY 231 N, COTTONDALE, FL
GREENWAY, PEGGY R. Secretary POB 503 HWY 231 N, COTTONDALE, FL
GREENWAY, PEGGY R. Treasurer POB 503 HWY 231 N, COTTONDALE, FL
GREENWAY, HOWARD L. Agent HWY 231 NORTH, COTTONDALE, FL, 32431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-26 HWY 231 NORTH, COTTONDALE, FL 32431 -
CHANGE OF MAILING ADDRESS 1990-06-26 HWY 231 NORTH, COTTONDALE, FL 32431 -
REGISTERED AGENT NAME CHANGED 1989-07-13 GREENWAY, HOWARD L. -
NAME CHANGE AMENDMENT 1982-06-25 SAPP MEMORIALS, INC. -

Date of last update: 02 Mar 2025

Sources: Florida Department of State