Search icon

CHAPMAN SEPTIC SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAPMAN SEPTIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2003 (22 years ago)
Document Number: P95000046430
FEI/EIN Number 650592492
Address: 471 BIG PINE RD, KEY LARGO, FL, 33037
Mail Address: PO BOX 431911, MIAMI, FL, 33243
ZIP code: 33037
City: Key Largo
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN CHARLES J President PO BOX 431911, MIAMI, FL, 33243
CHAPMAN CHARLES J Director PO BOX 431911, MIAMI, FL, 33243
CHAPMAN MELODY R Secretary PO BOX 431911, MIAMI, FL, 33243
CHAPMAN MELODY R Treasurer PO BOX 431911, MIAMI, FL, 33243
CHAPMAN MELODY R Director PO BOX 431911, MIAMI, FL, 33243
Law Offices of DiBartolomeo & DiBartolomeo Agent 8400 Bird Road, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-27 Law Offices of DiBartolomeo & DiBartolomeo PA -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 8400 Bird Road, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 471 BIG PINE RD, KEY LARGO, FL 33037 -
REINSTATEMENT 2003-02-07 - -
CHANGE OF MAILING ADDRESS 2003-01-07 471 BIG PINE RD, KEY LARGO, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000885252 LAPSED 13-01812 CA 40 11TH JUD CIR COURT MIAMI DADE 2013-04-29 2018-05-09 $12,598.60 PHILLIP VON KAHLE AS ASSIGNEE, 3613 NORTH 29TH AVE, HOLLYWOOD, FL 33020

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
112325.00
Total Face Value Of Loan:
112325.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$112,325
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,451.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $112,325

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 749-2088
Add Date:
2004-12-27
Operation Classification:
Priv. Pass. (Business)
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State