Entity Name: | SAPP AG SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Dec 1997 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | P97000104642 |
FEI/EIN Number | 65-0798712 |
Address: | 222 Sirena Dr, LAKE PLACID, FL 33852 |
Mail Address: | 222 Sirena Dr, LAKE PLACID, FL 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPP, KIMBERLY L | Agent | 12 S Main Ave, LAKE PLACID, FL 33852 |
Name | Role | Address |
---|---|---|
SAPP, GREGORY A | President | 29 Ranier Drive, LAKE PLACID, FL 33852 |
Name | Role | Address |
---|---|---|
SAPP, KIMBERLY L | VP S | 29 Ranier Drive, LAKE PLACID, FL 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-24 | 222 Sirena Dr, LAKE PLACID, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-24 | 222 Sirena Dr, LAKE PLACID, FL 33852 | No data |
NAME CHANGE AMENDMENT | 2017-11-13 | SAPP AG SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 12 S Main Ave, LAKE PLACID, FL 33852 | No data |
REGISTERED AGENT NAME CHANGED | 2000-02-26 | SAPP, KIMBERLY L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-13 |
Name Change | 2017-11-13 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State