Search icon

CHOP, INC. - Florida Company Profile

Company Details

Entity Name: CHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOP, 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: 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: 24 Mar 1981 (44 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F26624
FEI/EIN Number 592084578

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

Address: 1580 GRACEWOOD LN, VERO BEACH, FL, 32963, US
Mail Address: 1580 GRACEWOOD LN, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS CARTER W Agent 1580 GRACEWOOD LN, VERO BEACH, FL, 32963
HOPKINS, CARTER W. President 1580 GRACEWOOD LN, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 1580 GRACEWOOD LN, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 1580 GRACEWOOD LN, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1997-04-22 1580 GRACEWOOD LN, VERO BEACH, FL 32963 -
REINSTATEMENT 1993-02-15 - -
REGISTERED AGENT NAME CHANGED 1993-02-15 HOPKINS, CARTER W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1992-07-24 CHOP, INC. -
NAME CHANGE AMENDMENT 1989-12-20 HOPKINS RAILEY & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State