Search icon

CHAMCO, INC. - Florida Company Profile

Company Details

Entity Name: CHAMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMCO, 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: 10 Nov 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 1993 (32 years ago)
Document Number: G68954
FEI/EIN Number 592350042

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

Address: 1003 Burlwood Court, Longwood, FL, 32750, US
Mail Address: 1003 Burlwood Court, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINS, ROCHELLE President 37101 Burgess Geiger Road, Hilliard, FL, 32046
CUMMINS, ROCHELLE Director 37101 Burgess Geiger Road, Hilliard, FL, 32046
CUMMINS JIMMIE M Director 453 Fairfield Road, Wyckoff, NJ, 07481
Miles Susan Secretary 1003 Burlwood Ct, Longwood, FL, 32750
Miles Bradley Agent 1031 Miller Drive, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1003 Burlwood Court, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2018-01-11 1003 Burlwood Court, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2017-03-01 Miles, Bradley -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 1031 Miller Drive, Altamonte Springs, FL 32701 -
AMENDMENT 1993-06-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State