Entity Name: | EMMETT SAPP BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1986 (38 years ago) |
Document Number: | J49020 |
FEI/EIN Number | 59-2757280 |
Mail Address: | 183 McCauley Rd Ext., Travelers Rest, SC 29690 |
Address: | 4430 NE 83rd Rd, Wildwood, FL 34785 |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON, CHARLES D | Agent | Bowen & Schroth, P.A., 1330 Citizens Blvd., Suite 404, LEESBURG, FL 34748 |
Name | Role | Address |
---|---|---|
SAPP, EMMETT VJR | President | 183 McCauley Rd Ext., Travelers Rest, SC 29690 |
Name | Role | Address |
---|---|---|
SAPP, EMMETT VJR | Director | 183 McCauley Rd Ext., Travelers Rest, SC 29690 |
Name | Role | Address |
---|---|---|
SAPP, SUSAN K | Treasurer | 183 McCauley Rd Ext., Travelers Rest, SC 29690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | Bowen & Schroth, P.A., 1330 Citizens Blvd., Suite 404, LEESBURG, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 4430 NE 83rd Rd, Wildwood, FL 34785 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 4430 NE 83rd Rd, Wildwood, FL 34785 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | JOHNSON, CHARLES D | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRONTIER CHURCH INCORPORATED AND STEVEN YATES VS EMMETT SAPP BUILDERS, INC. | 5D2022-1718 | 2022-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Steven Yates |
Role | Appellant |
Status | Active |
Name | FRONTIER CHURCH INCORPORATED |
Role | Appellant |
Status | Active |
Representations | Tyler S. Van Voorhees |
Name | EMMETT SAPP BUILDERS, INC. |
Role | Appellee |
Status | Active |
Representations | Sherry Lambson-Eisele, Beth-Ann Schulman, Hannah M. Tyson, Randell H. Rowe |
Name | Hon. Dan R. Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-09-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-08-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-08-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS |
Docket Date | 2022-07-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Emmett Sapp Builders, Inc. |
Docket Date | 2022-07-25 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Hannah M. Tyson 119429 |
On Behalf Of | Emmett Sapp Builders, Inc. |
Docket Date | 2022-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/15/22 |
On Behalf Of | Frontier Church Incorporated |
Docket Date | 2022-07-15 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2022-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-07-15 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State