Entity Name: | CHOMP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jul 2001 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | F01000004057 |
FEI/EIN Number |
043481067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 MATHEWSON DRIVE, WEYMOUTH, MA, 02189 |
Mail Address: | 20 MATHEWSON DRIVE, WEYMOUTH, MA, 02189 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
SPEARE SARAH | Director | 13 ANDERSON DRIVE, FALMOUTH, ME, 04105 |
LUTYENS LESLEY | Secretary | 115 HOLWORTHY ST, CAMBRIDGE, MA, 02140 |
LUTYENS LESLEY | Director | 115 HOLWORTHY ST, CAMBRIDGE, MA, 02140 |
MEYERS KENNETH | Director | 20 MATHEWSON DRIVE, WEYMOUTH, MA, 02189 |
SIEWERS DAVID | Treasurer | 20 MATHEWSON DRIVE, WEYMOUTH, MA, 02189 |
MEYERS KEN | Director | 20 MATHEWSON DR., WEYMOUTH, MA, 02189 |
DRASNER JACK | Agent | 9502 SOMERSET ISLAND COURT, TAMPA, FL, 33626 |
SPEARE SARAH | President | 13 ANDERSON DRIVE, FALMOUTH, ME, 04105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-28 | 20 MATHEWSON DRIVE, WEYMOUTH, MA 02189 | - |
CHANGE OF MAILING ADDRESS | 2005-03-28 | 20 MATHEWSON DRIVE, WEYMOUTH, MA 02189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-03 | 9502 SOMERSET ISLAND COURT, TAMPA, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-02-03 |
ANNUAL REPORT | 2002-08-12 |
Foreign Profit | 2001-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State