Search icon

CHC REALTY SERVICES, INC.

Company Details

Entity Name: CHC REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: P03000047518
FEI/EIN Number 20-0009398
Address: 4115 W Spruce Street, Suite 200, Tampa, FL 33607
Mail Address: 4115 W Spruce Street, Suite 200, Tampa, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO, ANDRES R Agent 4115 W Spruce Street, Suite 200, Tampa, FL 33607

President

Name Role Address
CASTILLO, ANDRES R President 4115 W Spruce Street, Suite 200 Tampa, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069497 PALM REALTY OF FLORIDA EXPIRED 2010-07-28 2015-12-31 No data 3300 N. ARMENIA AVE, SUITE 101, TAMPA, FL, 33607
G10000021020 CASTILLO HOUSING ACTIVE 2010-03-05 2026-12-31 No data 4115 W SPRUCE ST, STE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4115 W Spruce Street, Suite 200, Tampa, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 4115 W Spruce Street, Suite 200, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2023-03-22 4115 W Spruce Street, Suite 200, Tampa, FL 33607 No data
AMENDMENT AND NAME CHANGE 2012-03-09 CHC REALTY SERVICES, INC. No data
AMENDMENT AND NAME CHANGE 2010-09-30 PALM REALTY OF FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2006-04-27 CASTILLO, ANDRES R No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 30 Jan 2025

Sources: Florida Department of State