Search icon

CHAP CO DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CHAP CO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAP CO DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2007 (18 years ago)
Document Number: P07000057169
FEI/EIN Number 352297862

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

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

Key Officers & Management

Name Role Address
CHAPPELL JACK N President 2775 NW 49TH AVE, OCALA, FL, 34482
CHAPPELL JACK N Vice President 2775 NW 49TH AVE, OCALA, FL, 34482
CHAPPELL JACK N Secretary 2775 NW 49TH AVE, OCALA, FL, 34482
CHAPPELL JACK N Treasurer 2775 NW 49TH AVE, OCALA, FL, 34482
chappell Tracy Chief Operating Officer 2775 NW 49TH AVE, OCALA, FL, 34482
CHAPPELL Jack Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2021-02-25 2775 NW 49TH AVE, Ste 205 PMB 405, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 2775 NW 49TH AVE, Ste 205 PMB 405, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CHAPPELL, Jack -
AMENDMENT 2007-09-12 - -

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 Apr 2025

Sources: Florida Department of State