Search icon

CHAM-CAP, INC. - Florida Company Profile

Company Details

Entity Name: CHAM-CAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAM-CAP, 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: 19 Jul 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Dec 1998 (26 years ago)
Document Number: P93000050210
FEI/EIN Number 593195392

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

Address: C/O JACK B. SPIRA, 5205 BABCOCK ST NE, PALM BAY, FL, 32905, US
Mail Address: C/O JACK B. SPIRA, 5205 BABCOCK ST NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRA JACK President 5205 BABCOCK STREET NE, PALM BAY, FL, 32905
SPIRA JACK Vice President 5205 BABCOCK STREET NE, PALM BAY, FL, 32905
SPIRA JACK Secretary 5205 BABCOCK STREET NE, PALM BAY, FL, 32905
SPIRA JACK Director 5205 BABCOCK STREET NE, PALM BAY, FL, 32905
SPIRA JACK B Agent 5205 BABCOCK ST. N.E., PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 C/O JACK B. SPIRA, 5205 BABCOCK ST NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2008-03-19 C/O JACK B. SPIRA, 5205 BABCOCK ST NE, PALM BAY, FL 32905 -
NAME CHANGE AMENDMENT 1998-12-04 CHAM-CAP, INC. -

Court Cases

Title Case Number Docket Date Status
DENNIS B. STITZEL AND PATRICIA O. STITZEL VS CHAM-CAP, INC. 5D2017-1674 2017-05-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-013159-X

Parties

Name PATRICIA O. STITZEL
Role Petitioner
Status Active
Name DENNIS B. STITZEL
Role Petitioner
Status Active
Representations CARLA T. REECE
Name CHAM-CAP, INC.
Role Respondent
Status Active
Representations Thomas McGarrell
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-23
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2017-06-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DENNIS B. STITZEL
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/30/17
On Behalf Of DENNIS B. STITZEL
Docket Date 2017-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-31
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/30/17
On Behalf Of DENNIS B. STITZEL

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State