Search icon

JO CHAPMAN'S MEMORIALS, INC. - Florida Company Profile

Company Details

Entity Name: JO CHAPMAN'S MEMORIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JO CHAPMAN'S MEMORIALS, 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: 27 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000146982
FEI/EIN Number 208215067

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

Address: 1453 S. 8TH ST., FERNANDINA BEACH, FL, 32034
Mail Address: P.O. BOX 947, FERNANDINA BEACH, FL, 32035
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN SHARON Treasurer 1521 DADE ST., FERNANDINA BEACH, FL, 32034
CHAPMAN SHARON Agent 1521 DADE ST., FERNANDINA BEACH, FL, 32034
CHAPMAN JO B President 1521 DADE ST., FERNANDINA BEACH, FL, 32034
CHAPMAN SHARON Secretary 1521 DADE ST., FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104307 PRECIOUS PETS PETUARY EXPIRED 2010-11-15 2015-12-31 - P.O. BOX 947, FERNANDINA BEACH, FL, 32035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1521 DADE ST., FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-27 1453 S. 8TH ST., FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2008-04-21 CHAPMAN, SHARON -
CANCEL ADM DISS/REV 2007-10-17 - -
CHANGE OF MAILING ADDRESS 2007-10-17 1453 S. 8TH ST., FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-10-17
Domestic Profit 2006-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State