Search icon

R.H. SAPP, INC. - Florida Company Profile

Company Details

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

R.H. SAPP, 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: 06 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000081141
FEI/EIN Number 202947157

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

Address: 12078 NORTH CONFEDERATE DRIVE, GLEN SAINT MARY, FL, 32040, US
Mail Address: P.O. BOX 1000, GLEN SAINT MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP RONALD H President P.O. BOX 1000, GLEN ST. MARY, FL, 32040
SAPP MARY E Vice President P.O. BOX 1000, GLEN SAINT MARY, FL, 32040
SAPP BRETT H Secretary P.O. BOX 1000, GLEN SAINT MARY, FL, 32040
SAPP BRETT H Treasurer P.O. BOX 1000, GLEN SAINT MARY, FL, 32040
CONNER STEVEN W Agent 1106 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 12078 NORTH CONFEDERATE DRIVE, GLEN SAINT MARY, FL 32040 -
CHANGE OF MAILING ADDRESS 2009-03-03 12078 NORTH CONFEDERATE DRIVE, GLEN SAINT MARY, FL 32040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000002402 TERMINATED 1000000766559 BAKER 2017-12-18 2037-12-28 $ 3,171.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000649659 LAPSED 2017-CC-012208-O COUNTY CIVIL, ORANGE CO., FL 2017-11-29 2022-11-29 $13,293.97 MAUDLIN INTERNATIONAL TRUCKS, LLC, 2300 S. DIVISION AVENUE, ORLANDO, FL 32805
J17000474256 ACTIVE 1000000752067 BAKER 2017-08-07 2037-08-16 $ 1,518.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000292981 TERMINATED 1000000711977 BAKER 2016-04-28 2036-05-09 $ 550.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State