Entity Name: | CHIV ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Nov 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jan 2004 (21 years ago) |
Document Number: | P03000144197 |
FEI/EIN Number | 200564403 |
Address: | 530 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533, US |
Mail Address: | P.O. Box 793, Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIVINGTON JOHN E | Agent | 530 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
CHIVINGTON JOHN E | President | 530 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
CHIVINGTON JOHN E | Director | 530 WILLIAMS DITCH ROAD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-31 | 530 WILLIAMS DITCH ROAD, CANTONMENT, FL 32533 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 530 WILLIAMS DITCH ROAD, CANTONMENT, FL 32533 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-07 | 530 WILLIAMS DITCH ROAD, CANTONMENT, FL 32533 | No data |
AMENDMENT | 2004-01-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State