Entity Name: | CHAPS ENTERTAINMENT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAPS ENTERTAINMENT CORP 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: | 01 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P09000097348 |
FEI/EIN Number |
271431090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114 |
Address: | 500 BALLOUGH RD, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNER RANDY | President | 500 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114 |
BERNER RANDY | Agent | 500 BALLOUGH RD, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000112564 | POINT OF LOSS SYSTEMS | EXPIRED | 2012-11-23 | 2017-12-31 | - | 555 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114 |
G10000088443 | THE TOY STORE | EXPIRED | 2010-09-27 | 2015-12-31 | - | 170 N. BEACH STREET, DAYTONA BEACH, FL, 32114 |
G09000185174 | MASQUERADE CAFE | EXPIRED | 2009-12-15 | 2014-12-31 | - | 172 N. BEACH ST., DAYTONA BEACH, FL, 32114 |
G09000182425 | MASQUERADE | EXPIRED | 2009-12-08 | 2014-12-31 | - | 172 N BEACH ST, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 500 BALLOUGH RD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 500 BALLOUGH RD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 500 BALLOUGH RD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-18 | BERNER, RANDY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000421991 | TERMINATED | 1000000455070 | VOLUSIA | 2013-01-31 | 2033-02-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J11000812334 | TERMINATED | 1000000242155 | VOLUSIA | 2011-12-05 | 2031-12-14 | $ 11,432.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-18 |
Off/Dir Resignation | 2010-10-18 |
ANNUAL REPORT | 2010-04-26 |
Domestic Profit | 2009-12-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State