Search icon

CHAPMAN ENTERPRISES OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CHAPMAN ENTERPRISES OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAPMAN ENTERPRISES OF PALM BEACH COUNTY, 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: 23 Jul 1996 (29 years ago)
Date of dissolution: 19 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: P96000061497
FEI/EIN Number 650688997

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

Address: 106 COMMERCE WAY, UNIT B-2, JUPITER, FL, 33458, US
Mail Address: 106 COMMERCE WAY, UNIT B-2, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOUGALL SARAH C President 114 WATERFORD DRIVE, JUPITER, FL, 33458
MCDOUGALL SARAH C Agent 114 WATERFORD DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 114 WATERFORD DRIVE, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 106 COMMERCE WAY, UNIT B-2, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2002-04-22 106 COMMERCE WAY, UNIT B-2, JUPITER, FL 33458 -

Documents

Name Date
Voluntary Dissolution 2011-12-19
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-02

Date of last update: 03 May 2025

Sources: Florida Department of State