Search icon

CHAPMAN PEST CONTROL INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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