Search icon

SAPP AG SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SAPP AG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAPP AG SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 650798712

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

Address: 222 Sirena Dr, LAKE PLACID, FL, 33852, US
Mail Address: 222 Sirena Dr, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP GREGORY A President 29 Ranier Drive, LAKE PLACID, FL, 33852
SAPP KIMBERLY L Vice President 29 Ranier Drive, LAKE PLACID, FL, 33852
SAPP KIMBERLY L Secretary 29 Ranier Drive, LAKE PLACID, FL, 33852
SAPP KIMBERLY L Agent 12 S Main Ave, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 222 Sirena Dr, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2024-06-24 222 Sirena Dr, LAKE PLACID, FL 33852 -
NAME CHANGE AMENDMENT 2017-11-13 SAPP AG SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 12 S Main Ave, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2000-02-26 SAPP, KIMBERLY L -

Documents

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 Apr 2025

Sources: Florida Department of State