Entity Name: | ZOE CHAPEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Sep 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N16881 |
FEI/EIN Number |
592737546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17458 ELSINORE DRIVE, JACKSONVILLE, FL, 32226, US |
Mail Address: | 17458 ELSINORE DRIVE, JACKSONVILLE, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZOE CHAPEL, INCORPORATED | Agent | 17458 ELSINORE DRIVE, JACKSONVILLE, FL, 32226 |
West George LDR. | Director | 11202 Monument Landing Blvd, JACKSONVILLE, FL, 32225 |
POWELL KEITH GDR. | President | 17458 ELSINORE DRIVE, JACKSONVILLE, FL, 32226 |
POWELL KEITH GDR. | Director | 17458 ELSINORE DRIVE, JACKSONVILLE, FL, 32226 |
Powell Phyllis B | Director | 17458 ELSINORE DRIVE, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-15 | 17458 ELSINORE DRIVE, JACKSONVILLE, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2019-05-15 | 17458 ELSINORE DRIVE, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-15 | 17458 ELSINORE DRIVE, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | ZOE CHAPEL, INCORPORATED | - |
CANCEL ADM DISS/REV | 2006-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State