Search icon

CHIPOLA ENGINEERING GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHIPOLA ENGINEERING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: P13000101470
FEI/EIN Number 46-4372109
Address: 4420 JACKSON ST, MARIANNA, FL, 32448, US
Mail Address: 4420 JACKSON ST, MARIANNA, FL, 32448, US
ZIP code: 32448
City: Marianna
County: Jackson
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1037765
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-295-512
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_69844618
State:
ILLINOIS

Key Officers & Management

Name Role Address
PIPPIN STACY A President 15339 BANKS DRIVE, PANAMA CITY, FL, 32409
WILLIS HERROLD D Vice President 4435 Lucien St, MARIANA, FL, 32446
WILLIS HERROLD D Secretary 4435 Lucien St, MARIANA, FL, 32446
GROSSO NICHOLAS Vice President 3081 Fermanagh Drive, TALLAHASSEE, FL, 32309
REESE JEREMY D Vice President 2551 Carthage Lane, TALLAHASSEE, FL, 32312
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
464372109
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 4420 JACKSON ST, MARIANNA, FL 32448 -
CHANGE OF MAILING ADDRESS 2024-02-08 4420 JACKSON ST, MARIANNA, FL 32448 -
REGISTERED AGENT NAME CHANGED 2023-03-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2018-09-17 - -
AMENDMENT 2014-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-08
Reg. Agent Change 2023-03-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-01
Amendment 2018-09-17
ANNUAL REPORT 2018-01-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
190878.00
Total Face Value Of Loan:
190878.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
190878.00
Total Face Value Of Loan:
190878.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$190,878
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,878
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,341.4
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $190,878

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State