Search icon

CHAUBEC, INCORPORATED

Company Details

Entity Name: CHAUBEC, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 May 1987 (38 years ago)
Document Number: J74630
FEI/EIN Number 59-2874411
Address: 7332 RESOTA LANE, SOUTHPORT, FL 32409
Mail Address: 7332 RESOTA LANE, SOUTHPORT, FL 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BRIGMAN, M P Agent 7332 RESOTA LANE, SOUTHPORT, FL 32409

Vice President

Name Role Address
KEEFE, R F Vice President 7332 RESOTA LANE, SOUTHPORT, FL 32409
SCARPA, J.R. Vice President 7332 RESOTA LANE, SOUTHPORT, FL 32409

Dir

Name Role Address
KEEFE, R F Dir 7332 RESOTA LANE, SOUTHPORT, FL 32409
BRIGMAN, M PIII Dir 7332 RESOTA LANE, SOUTHPORT, FL 32409
BRIGMAN, M. P. Dir 7332 RESOTA LANE, SOUTHPORT, FL 32409

Treasurer

Name Role Address
BRIGMAN, M PIII Treasurer 7332 RESOTA LANE, SOUTHPORT, FL 32409

President

Name Role Address
BRIGMAN, M. P. President 7332 RESOTA LANE, SOUTHPORT, FL 32409

Sec

Name Role Address
SCARPA, J.R. Sec 7332 RESOTA LANE, SOUTHPORT, FL 32409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 7332 RESOTA LANE, SOUTHPORT, FL 32409 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-24 7332 RESOTA LANE, SOUTHPORT, FL 32409 No data
CHANGE OF MAILING ADDRESS 2016-05-24 7332 RESOTA LANE, SOUTHPORT, FL 32409 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 BRIGMAN, M P No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State