Entity Name: | CHAPMAN PEST CONTROL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAPMAN PEST CONTROL 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: | 31 Dec 1968 (56 years ago) |
Document Number: | 339694 |
FEI/EIN Number |
591228145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8611 47 DRIVE, LIVE OAK, FL, 32060 |
Mail Address: | 8611 47 DRIVE, LIVE OAK, FL, 32060 |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROONEY BILLIE CHAPMAN | President | 8611 47 DRIVE, LIVE OAK, FL, 32060 |
ROONEY BILLIE CHAPMAN | Director | 8611 47 DRIVE, LIVE OAK, FL, 32060 |
ROONEY SCOTT G | Vice President | 8611 47 DRIVE, LIVE OAK, FL, 32060 |
ROONEY BILLIE CHAPMAN | Agent | 8611 47 DRIVE, LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-02-17 | ROONEY, BILLIE CHAPMAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 8611 47 DRIVE, LIVE OAK, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 8611 47 DRIVE, LIVE OAK, FL 32060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 8611 47 DRIVE, LIVE OAK, FL 32060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State