Search icon

THE CHARLES MACHINE WORKS, INC. - Florida Company Profile

Company Details

Entity Name: THE CHARLES MACHINE WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 2006 (19 years ago)
Document Number: F06000001157
FEI/EIN Number 73-0660844

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

Address: 1959 West Fir Avenue, Perry, OK, 73077, US
Mail Address: 1959 West Fir Avenue, Perry, OK, 73077, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Rhoads J. N Vice President 1959 West Fir Avenue, Perry, OK, 73077
Moeller Peter D Director 1959 West Fir Avenue, Perry, OK, 73077
Smith Kevin L Vice President 1959 West Fir Avenue, Perry, OK, 73077
Totsky Joanna M Secretary 1959 West Fir Avenue, Perry, OK, 73077
Taylor Zach A Assi 1959 West Fir Avenue, Perry, OK, 73077
Kerekes Julie A Treasurer 8111 Lyndale Avenue South, Bloomington, MN, 55420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007403 HAMMERHEAD TRENCHLESS ACTIVE 2025-01-16 2030-12-31 - 500 S CP AVE, LAKE MILLS, WI, 53551
G19000052268 DITCH WITCH EXPIRED 2019-04-29 2024-12-31 - 1959 W FIR AVENUE, PERRY, OK, 73077

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1959 West Fir Avenue, Perry, OK 73077 -
CHANGE OF MAILING ADDRESS 2024-04-26 1959 West Fir Avenue, Perry, OK 73077 -

Documents

Name Date
Reg. Agent Change 2024-12-10
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2021-01-25
Reg. Agent Change 2020-05-22
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State