Search icon

THE CHOP HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHOP HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHOP HOUSE, 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: 01 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2012 (12 years ago)
Document Number: P99000009624
FEI/EIN Number 650905140

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

Address: 5387 MOOTY BRIDGE ROAD, FRANKLIN, GA, 30217
Mail Address: PO BOX 7307, NAPLES, FL, 341025254, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURNOYER STEPHEN President 5387 mooty bridge road, franklin, GA, 30217
COURNOYER STEPHEN Agent 4440 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 5387 MOOTY BRIDGE ROAD, FRANKLIN, GA 30217 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2012-11-09 - -
PENDING REINSTATEMENT 2012-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-09 5387 MOOTY BRIDGE ROAD, FRANKLIN, GA 30217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State