Search icon

SAPP'S TREE SURGEONS INC - Florida Company Profile

Company Details

Entity Name: SAPP'S TREE SURGEONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAPP'S TREE SURGEONS 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: 13 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000089969
FEI/EIN Number 454027755

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

Address: 3825 NW 15 ST, GAINESVILLE, FL, 32605
Mail Address: 3825 NW 15 ST, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP WESLEY J President 3825 NW 15 ST, GAINESVILLE, FL, 32605
SAPP WESLEY J Agent 3825 NW 15 ST, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000797187 TERMINATED 1000000728731 ALACHUA 2016-12-07 2026-12-16 $ 573.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18320739 0419700 1989-06-16 2025 NW 6TH ST, GAINESVILLE, FL, 32609
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-10-12
Case Closed 1990-04-06

Related Activity

Type Accident
Activity Nr 360127849

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 B01
Issuance Date 1989-11-09
Abatement Due Date 1989-12-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 9
Nr Exposed 5
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 B01
Issuance Date 1989-11-09
Abatement Due Date 1989-12-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 1989-11-09
Abatement Due Date 1989-11-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1989-11-09
Abatement Due Date 1989-11-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 A02 VB
Issuance Date 1989-11-09
Abatement Due Date 1989-11-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-11-09
Abatement Due Date 1989-11-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-11-09
Abatement Due Date 1989-11-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-11-09
Abatement Due Date 1989-11-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-11-09
Abatement Due Date 1989-11-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
13627773 0419700 1976-04-20 2025 NORTHWEST 6TH STREET, Gainesville, FL, 32601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-04-20
Case Closed 1976-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-04
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State