Search icon

CHAPMAN PAINTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHAPMAN PAINTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAPMAN PAINTING SERVICES, 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: 23 Dec 2004 (20 years ago)
Date of dissolution: 12 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: P04000171559
FEI/EIN Number 202052302

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

Address: 3416 KILMARNOCK DR, APOPKA, FL, 32712
Mail Address: 3416 KILMARNOCK DR, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN RUFUS L Agent 3416 KILMARNOCK DR, APOPKA, FL, 32712
CHAPMAN RUFUS L President 119 SLADE DR., LONGWOOD, FL, 32750
COLE BRYAN Vice President 856 TOWNCIRCLE DR, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 3416 KILMARNOCK DR, APOPKA, FL 32712 -
AMENDMENT 2009-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 3416 KILMARNOCK DR, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2007-03-20 3416 KILMARNOCK DR, APOPKA, FL 32712 -

Documents

Name Date
Voluntary Dissolution 2011-05-12
ANNUAL REPORT 2010-04-22
Amendment 2009-07-17
ANNUAL REPORT 2009-04-22
Off/Dir Resignation 2009-03-30
Off/Dir Resignation 2009-03-02
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-29
Domestic Profit 2004-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State