Search icon

CHIPOLA RIVER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CHIPOLA RIVER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIPOLA RIVER INVESTMENTS, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000070676
FEI/EIN Number NOT APPLICABLE

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

Address: 1703 ILLINOIS AVENUE, LYNN HAVEN, FL, 32444, US
Mail Address: 1703 ILLINOIS AVENUE, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZEMAN BRADLEY President 120 BOZEMAN TRAIL, WEWAHITCHKA, FL, 32465
KIRKLAND TRAVIS E Vice President 1345 STRATFORD AVENUE, PANAMA CITY, FL, 32404
WILLIAMS FRED E Secretary 168 ANNIE AVENUE, WEWAHITCHKA, FL, 32465
BOZEMAN BRADLEY Agent 1703 ILLINOIS AVENUE, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08045900230 CHIPOLA APPRAISAL & SERVICES EXPIRED 2008-02-14 2013-12-31 - 1703 ILLINOIS AVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 BOZEMAN, BRADLEY -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-05-05
Domestic Profit 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State