Search icon

CHAMCO, INC.

Company Details

Entity Name: CHAMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-2350042
Address: 1003 Burlwood Court, Longwood, FL 32750
Mail Address: 1003 Burlwood Court, Longwood, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Miles, Bradley Agent 1031 Miller Drive, Altamonte Springs, FL 32701

Director

Name Role Address
CUMMINS, JIMMIE M Director 453 Fairfield Road, Wyckoff, NJ 07481
CUMMINS, ROCHELLE Director 37101 Burgess Geiger Road, Hilliard, FL 32046

Secretary

Name Role Address
Miles, Susan Secretary 1003 Burlwood Ct, Longwood, FL 32750

Treasurer

Name Role Address
Miles, Susan Treasurer 1003 Burlwood Ct, Longwood, FL 32750

President

Name Role Address
CUMMINS, ROCHELLE President 37101 Burgess Geiger Road, Hilliard, FL 32046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1003 Burlwood Court, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2018-01-11 1003 Burlwood Court, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2017-03-01 Miles, Bradley No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 1031 Miller Drive, Altamonte Springs, FL 32701 No data
AMENDMENT 1993-06-04 No data No data

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: 05 Feb 2025

Sources: Florida Department of State