Search icon

CHOMP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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