Search icon

TIM D. CHAPMAN D.C. P.A. - Florida Company Profile

Company Details

Entity Name: TIM D. CHAPMAN D.C. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIM D. CHAPMAN D.C. P.A. 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: 09 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000077842
FEI/EIN Number 593468270

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

Address: 8000 RED BUG LAKE RD, SUITE 220, OVIEDO, FL, 32765, US
Mail Address: 8000 RED BUG LAKE RD, SUITE 220, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN TIM D President 8000 RED BUG LAKE RD, OVIEDO, FL, 32765
CHAPMAN TIM D Agent 8000 RED BUG LAKE RD., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 8000 RED BUG LAKE RD, SUITE 220, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2011-02-16 8000 RED BUG LAKE RD, SUITE 220, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 8000 RED BUG LAKE RD., SUITE 220, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2000-03-23 CHAPMAN, TIM DR. -

Documents

Name Date
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State