Search icon

W.E. CHAPPS, INC. - Florida Company Profile

Company Details

Entity Name: W.E. CHAPPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.E. CHAPPS, 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: 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: 24 Jul 1989 (36 years ago)
Document Number: L04467
FEI/EIN Number 592966759

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

Address: 3327 S. PENINSULA DR., DAYTONA BEACH, FL, 32118
Mail Address: P.O. BOX 291054, PORT ORANGE, FL, 32129
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER, JAMES E. President 3327 S. PENINSULA DR., DAYTONA BEACH, FL, 32118
CARTER, JAMES E. Director 3327 S. PENINSULA DR., DAYTONA BEACH, FL, 32118
CARTER, JAMES E. Secretary 3327 S. PENINSULA DR., DAYTONA BEACH, FL, 32118
CARTER, JAMES E. Treasurer 3327 S. PENINSULA DR., DAYTONA BEACH, FL, 32118
FOSTER, WALTER E. III Agent 315 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 3327 S. PENINSULA DR., DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2009-05-12 3327 S. PENINSULA DR., DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State