Search icon

R.L. CHAPMAN & SONS, INC. - Florida Company Profile

Company Details

Entity Name: R.L. CHAPMAN & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L. CHAPMAN & SONS, 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: 12 Sep 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H75709
FEI/EIN Number 592581085

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

Address: 1461 SO. MICHIGAN AVE., CLEARWATER, FL, 33756, US
Mail Address: 1461 SO. MICHIGAN AVE., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN THOMAS R President 205 ORANGEWOOD LANE, LARGO, FL
CHAPMAN THOMAS R Director 205 ORANGEWOOD LANE, LARGO, FL
HAMMOND JAMES M Agent 1831 N. BELCHER RD., CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-05 1461 SO. MICHIGAN AVE., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1997-08-05 1461 SO. MICHIGAN AVE., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-05 1831 N. BELCHER RD., #A-1, CLEARWATER, FL 34625 -
REGISTERED AGENT NAME CHANGED 1996-10-10 HAMMOND, JAMES M -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State