Search icon

CHAP CO DEVELOPMENT, INC.

Company Details

Entity Name: CHAP CO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2007 (17 years ago)
Document Number: P07000057169
FEI/EIN Number 352297862
Address: 2775 NW 49TH AVE, OCALA, FL, 34482, US
Mail Address: 2775 NW 49TH AVE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPPELL Jack Agent 2775 NW 49TH AVE, OCALA, FL, 34482

President

Name Role Address
CHAPPELL JACK N President 2775 NW 49TH AVE, OCALA, FL, 34482

Vice President

Name Role Address
CHAPPELL JACK N Vice President 2775 NW 49TH AVE, OCALA, FL, 34482

Secretary

Name Role Address
CHAPPELL JACK N Secretary 2775 NW 49TH AVE, OCALA, FL, 34482

Treasurer

Name Role Address
CHAPPELL JACK N Treasurer 2775 NW 49TH AVE, OCALA, FL, 34482

Chief Operating Officer

Name Role Address
chappell Tracy Chief Operating Officer 2775 NW 49TH AVE, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000009662 THE CHAPCO GROUP ACTIVE 2023-01-20 2028-12-31 No data 2775 NW 49TH AVE, STE 205 PMB 405, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 2775 NW 49TH AVE, Ste 205 PMB 405, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2021-02-25 2775 NW 49TH AVE, Ste 205 PMB 405, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 2775 NW 49TH AVE, Ste 205 PMB 405, OCALA, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 CHAPPELL, Jack No data
AMENDMENT 2007-09-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001083990 TERMINATED 1000000343861 MARION 2012-10-17 2022-12-28 $ 990.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State