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 |
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 |
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 |
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 | - |
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