Search icon

CENTRAL HYDRAULICS OF OCALA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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