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 |
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 |
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. | - |
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