Search icon

ROGER LAPP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROGER LAPP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2003 (22 years ago)
Date of dissolution: 13 Feb 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (2 years ago)
Document Number: P03000112674
FEI/EIN Number 200336709
Address: 6263 East King Lane, Inverness, FL, 34452, US
Mail Address: 6263 East King Lane, Inverness, FL, 34452, US
ZIP code: 34452
City: Inverness
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPP ROGER L President 6263 East King Lane, Inverness, FL, 34452
LAPP JO A Vice President 6263 East King Lane, Inverness, FL, 34452
LAPP JO A President 6263 East King Lane, Inverness, FL, 34452
Herndon Kelly J Auth 15142 Bareback Dr., Jacksonville, FL, 32234
LAPP TIMOTHY L Auth 205 Duke St., Culpeper, VA, 22701
LAPP ROGER L Agent 6263 East King Lane, Inverness, FL, 34452

Unique Entity ID

CAGE Code:
6LUJ9
UEI Expiration Date:
2016-04-26

Business Information

Activation Date:
2015-04-27
Initial Registration Date:
2011-12-12

Commercial and government entity program

CAGE number:
6LUJ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25

Contact Information

POC:
ROGER L. LAPP

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 6263 East King Lane, Inverness, FL 34452 -
CHANGE OF MAILING ADDRESS 2022-01-31 6263 East King Lane, Inverness, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 6263 East King Lane, Inverness, FL 34452 -
REGISTERED AGENT NAME CHANGED 2014-02-05 LAPP, ROGER L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24813P4966
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3850.00
Base And Exercised Options Value:
3850.00
Base And All Options Value:
3850.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-05-30
Description:
OTHER FUNCTION IGF::OT::IGF BATHROOM MODIFICATION
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
Z2FZ: REPAIR OR ALTERATION OF OTHER RESIDENTIAL BUILDINGS
Procurement Instrument Identifier:
VA24813P5989
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4366.00
Base And Exercised Options Value:
4366.00
Base And All Options Value:
4366.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-05-30
Description:
OTHER FUNCTION IGF::OT::IGF BATHROOM MODIFICATION
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
Z2FZ: REPAIR OR ALTERATION OF OTHER RESIDENTIAL BUILDINGS
Procurement Instrument Identifier:
VA24812P1587
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3829.00
Base And Exercised Options Value:
3829.00
Base And All Options Value:
3829.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-01-30
Description:
BATHROOM MODIFICATION
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
Q999: MEDICAL- OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State