Search icon

R.L. CHAPMAN, INC. - Florida Company Profile

Company Details

Entity Name: R.L. CHAPMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L. CHAPMAN, 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: 30 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P95000083709
FEI/EIN Number 593366229

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

Address: 1461 SOUTH MICHIGAN AVE., CLEARWATER, FL, 33756, US
Mail Address: 1461 SOUTH MICHIGAN AVE., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN THOMAS R President 1461 SOUTH MICHIGAN AVE., CLEARWATER, FL, 33756
CHAPMAN SHARON M Secretary 1461 SOUTH MICHIGAN AVE., CLEARWATER, FL, 33756
CHAPMAN SHARON M Treasurer 1461 SOUTH MICHIGAN AVE., CLEARWATER, FL, 33756
CHAPMAN SHARON M Agent 205 ORANGEWOOD LANE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 CHAPMAN, SHARON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 205 ORANGEWOOD LANE, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 1461 SOUTH MICHIGAN AVE., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1998-04-23 1461 SOUTH MICHIGAN AVE., CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000088336 TERMINATED 1000000773914 PINELLAS 2018-02-21 2028-02-28 $ 525.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State