Search icon

CHAPMAN PROPERTIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHAPMAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Mar 1993 (32 years ago)
Branch of: CHAPMAN PROPERTIES, INC., ALABAMA (Company Number 000-152-012)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (31 years ago)
Document Number: F93000001248
FEI/EIN Number 596078515

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

Address: 256 HONEYSUCKLE ROAD, 18, DOTHAN, AL, 36305
Mail Address: 256 HONEYSUCKLE ROAD, 18, DOTHAN, AL, 36305
Place of Formation: ALABAMA

Links between entities

Type Company Name Company Number State
Headquarter of CHAPMAN PROPERTIES, INC., ALABAMA 000-863-107 ALABAMA

Key Officers & Management

Name Role Address
CHAPMAN DAVIS F Director 103 EASTGATE ROAD, DOTHAN, AL, 36303
CHAPMAN DAVIS F President 103 EASTGATE ROAD, DOTHAN, AL, 36303
COE FLORRIE C Director 303 WHATLEY DR, DOTHAN, AL, 36303
COE FLORRIE C Secretary 303 WHATLEY DR, DOTHAN, AL, 36303
COE FLORRIE C Treasurer 303 WHATLEY DR, DOTHAN, AL, 36303
BRYARS LETHIA III Vice President 7200 N. 9TH AVE., PENSACOLA, FL, 32524
CHAPMAN CHARLES HIII Chairman 124 CHAPEL HILL, DOTHAN, AL, 36305
BRYARS LETHIA S Agent 7200 N. 9TH AVE., PENSACOLA, FL, 32524

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 256 HONEYSUCKLE ROAD, 18, DOTHAN, AL 36305 -
CHANGE OF MAILING ADDRESS 2012-04-24 256 HONEYSUCKLE ROAD, 18, DOTHAN, AL 36305 -
REINSTATEMENT 1994-10-04 - -
REGISTERED AGENT NAME CHANGED 1994-10-04 BRYARS, LETHIA S -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State