CHAMCO, INC. - Florida Company Profile

Entity Name: | CHAMCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 1993 (32 years ago) |
Document Number: | G68954 |
FEI/EIN Number | 592350042 |
Address: | 1003 Burlwood Court, Longwood, FL, 32750, US |
Mail Address: | 1003 Burlwood Court, Longwood, FL, 32750, US |
ZIP code: | 32750 |
City: | Longwood |
County: | Seminole |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State