Search icon

CHAPTAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CHAPTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAPTAL GROUP, 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: 22 Feb 1993 (32 years ago)
Document Number: P93000013120
FEI/EIN Number 650391262

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

Address: 9260 SUNSET DR. SUITE 119, MIAMI, FL, 33173
Mail Address: 9260 SUNSET DR. SUITE 119, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZO EDUARDO President 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL, 33173
Pozo-Diaz Martha Vice President 9260 SUNSET DR. SUITE 119, MIAMI, FL, 33173
POZO EDUARDO Agent 9260 SUNSET DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 POZO, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2006-06-09 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-30 9260 SUNSET DR. SUITE 119, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2006-05-30 9260 SUNSET DR. SUITE 119, MIAMI, FL 33173 -

Court Cases

Title Case Number Docket Date Status
ISOT MEDICAL CENTER, CORP., VS CHAPTAL GROUP, INC., 3D2019-2253 2019-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22901

Parties

Name ISOT MEDICAL CENTER CORP.
Role Appellant
Status Active
Representations Elliot B. Kula, ZACHARY A. HICKS, William D. Mueller, ADAM C. LOEB, MARTIN I. BERGER
Name CHAPTAL GROUP, INC.
Role Appellee
Status Active
Representations Sheldon R. Rosenthal
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for an Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for an Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-07-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2020-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including June 8, 2020.
Docket Date 2020-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2020-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHAPTAL GROUP, INC.
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER TO DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of CHAPTAL GROUP, INC.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record on Appeal, filed on February 28, 2020, is granted, and the record on appeal is supplemented to include the transcripts contained in the appendix to said Motion.
Docket Date 2020-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMININGENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2020-02-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2020-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2020-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2020-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/28/20
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHAPTAL GROUP, INC.
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State