Search icon

CHAPMAN TECHNOLOGICAL ENTERPRISE COMPANIES INC. - Florida Company Profile

Company Details

Entity Name: CHAPMAN TECHNOLOGICAL ENTERPRISE COMPANIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAPMAN TECHNOLOGICAL ENTERPRISE COMPANIES 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: 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000092853
FEI/EIN Number 47-5519191

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

Address: 6620 Boca Del Mar Dr, BOCA RATON, FL, 33433, US
Mail Address: 6620 Boca Del Mar Dr, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERALD W. GRITTER PA Agent 50 Celestial Way #202, Juno Beach, FL, 33408
CHAPMAN ROBERT W Director 6620 Boca Del Mar Dr, BOCA RATON, FL, 33433
CHAPMAN ROBERT W Chief Executive Officer 6620 Boca Del Mar Dr, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078320 C,TEC EXPIRED 2016-08-02 2021-12-31 - 941 CLINT MOORE ROAD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 50 Celestial Way #202, Juno Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 6620 Boca Del Mar Dr, Suite 501, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2018-04-18 6620 Boca Del Mar Dr, Suite 501, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2016-11-09 GERALD W. GRITTER PA -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-03-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-07-06
REINSTATEMENT 2016-11-09
Amendment 2016-03-14
Domestic Profit 2015-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State