Search icon

S.A.P.C.INC.

Company Details

Entity Name: S.A.P.C.INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000031736
Address: 324 N.CENTER AVE., PANAMA CITY, FL, 32401, US
Mail Address: 324 N.CENTER AVE., PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON TERRENCE B Agent 324 N.CENTER AVE., PANAMA, FL, 32401

President

Name Role Address
JACKSON TERRENCE B President 324 N.CENTER AVE., PANAMA CITY, FL, 32401

Vice President

Name Role Address
OWENS CHRISTOPHER A Vice President 3039 CANAL AVE., PANAMA CITY, FL, 32401
WILLIAMS DERRICK T Vice President 1401 GULF AVE.APT.10, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
S. A. VS R. W. 2D2014-0311 2014-01-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-DR-012523

Parties

Name S.A.P.C.INC.
Role Appellant
Status Active
Representations JANET HOWARD, ESQ.
Name R & W LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Khouzam, and Black
Docket Date 2014-02-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-01-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of S. A.

Documents

Name Date
Domestic Profit 2011-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State