Entity Name: | CENTRAL HYDRAULICS OF OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL HYDRAULICS OF OCALA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jul 2004 (21 years ago) |
Document Number: | P04000103033 |
FEI/EIN Number |
201395314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1661 N.W. 58TH. LANE, OCALA, FL, 34475 |
Mail Address: | PO BOX 9187, DAYTONA BEACH, FL, 32120 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ CHRIS E | President | 925 CARTER ROAD, DELAND, FL, 32724 |
STRICKLAND ANDREW S | Vice President | 108 RED SKY COURT, LAKE MARY, FL, 32746 |
CHAVEZ CHRIS E | Agent | 1580 N. NOVA ROAD, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-27 | CHAVEZ, CHRIS E | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 1661 N.W. 58TH. LANE, OCALA, FL 34475 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-06 | 1580 N. NOVA ROAD, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2005-04-20 | 1661 N.W. 58TH. LANE, OCALA, FL 34475 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State