Search icon

CHAPMAN CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: CHAPMAN CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAPMAN CAPITAL, 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: 03 Jan 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: P12000000536
FEI/EIN Number 30-0712298

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

Address: 4813 NE 21 Ave, Fort Lauderdale, FL, 33308, US
Mail Address: 4813 NE 21 Ave, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapman Thomas Director 4813 NE 21 Ave, Fort Lauderdale, FL, 33308
Fullwood Eugene Vice President 1760 NW 91 Terrace, Plantation, FL, 33322
CHAPMAN THOMAS R Agent 4813 NE 21 Ave, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 4813 NE 21 Ave, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-03-15 4813 NE 21 Ave, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 4813 NE 21 Ave, Fort Lauderdale, FL 33308 -
NAME CHANGE AMENDMENT 2022-01-06 CHAPMAN CAPITAL, INC. -
REGISTERED AGENT NAME CHANGED 2017-02-15 CHAPMAN, THOMAS R -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-22
Name Change 2022-01-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State