Search icon

CHAPS ENTERTAINMENT CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BERNER RANDY President 500 BALLOUGH ROAD, DAYTONA BEACH, FL, 32114
BERNER RANDY Agent 500 BALLOUGH RD, DAYTONA BEACH, FL, 32114

Fictitious Names

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

Events

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 -

Debts

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

Documents

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