Search icon

EMMETT SAPP BUILDERS, INC.

Company Details

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

Agent

Name Role Address
JOHNSON, CHARLES D Agent Bowen & Schroth, P.A., 1330 Citizens Blvd., Suite 404, LEESBURG, FL 34748

President

Name Role Address
SAPP, EMMETT VJR President 183 McCauley Rd Ext., Travelers Rest, SC 29690

Director

Name Role Address
SAPP, EMMETT VJR Director 183 McCauley Rd Ext., Travelers Rest, SC 29690

Treasurer

Name Role Address
SAPP, SUSAN K Treasurer 183 McCauley Rd Ext., Travelers Rest, SC 29690

Events

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

Court Cases

Title Case Number Docket Date Status
FRONTIER CHURCH INCORPORATED AND STEVEN YATES VS EMMETT SAPP BUILDERS, INC. 5D2022-1718 2022-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-312

Parties

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

Documents

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