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 |
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 |
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 | - |
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 |
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