Search icon

CHAPMAN & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAPMAN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAPMAN & ASSOCIATES, 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: 02 Jun 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: 248064
FEI/EIN Number 592061511

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

Address: 1877 NORTHGATE BLVD., 5, SARASOTA, FL, 34234, US
Mail Address: 1877 NORTHGATE BLVD., 5, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHACKOW SAMUEL R President 9514 ROYAL CALCUTTA PL, BRADENTON, FL
SCHWAGER LINDSAY C Vice President 2751 Central Park Drive, SARASOTA, FL, 34239
SCHACKOW SAM Agent 1877 NORTHGATE BLVD., SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-04 1877 NORTHGATE BLVD., 5, SARASOTA, FL 34234 -
REINSTATEMENT 2011-05-04 - -
REGISTERED AGENT NAME CHANGED 2011-05-04 SCHACKOW, SAM -
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 1877 NORTHGATE BLVD., 5, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2011-05-04 1877 NORTHGATE BLVD., 5, SARASOTA, FL 34234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1976-03-12 CHAPMAN & ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
RAVI KONDAPALLI, M. D. VS CHAPMAN & ASSOCIATES, INC. AND JAMES T. HATIN, M A I, S R A. 2D2016-0899 2016-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-2599

Parties

Name RAVI KONDAPALLI, M. D.
Role Appellant
Status Active
Representations STUART JAY LEVINE, ESQ., JAMIE A. KILPATRICK, ESQ.
Name CHAPMAN & ASSOCIATES, INC.
Role Appellee
Status Active
Representations MATTHEW L. SCHWARTZ, ESQ., DAVID C. BORUCKE, ESQ.
Name JAMES HATIN, M A I, S R A
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-21
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ DISMISSED
Docket Date 2016-05-31
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAVI KONDAPALLI, M. D.
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S MOTION FOR EXTENSTION OF TIME TO REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RAVI KONDAPALLI, M. D.
Docket Date 2016-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CHAPMAN & ASSOCIATES, INC.
Docket Date 2016-05-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of CHAPMAN & ASSOCIATES, INC.
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHAPMAN & ASSOCIATES, INC.
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHAPMAN & ASSOCIATES, INC.
Docket Date 2016-04-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-03-07
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI (Amended as to Certificate of Service)
On Behalf Of RAVI KONDAPALLI, M. D.
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RAVI KONDAPALLI, M. D.
Docket Date 2016-03-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RAVI KONDAPALLI, M. D.
Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA644P10186
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5684.00
Base And Exercised Options Value:
5684.00
Base And All Options Value:
5684.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-02-10
Description:
AIB INVESTIGATION
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R418: LEGAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42652.85
Total Face Value Of Loan:
42652.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State