Entity Name: | CHEMCO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Sep 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Nov 2006 (18 years ago) |
Document Number: | P06000122589 |
FEI/EIN Number | 205598415 |
Address: | 101 Stone Blvd., Cantonment, FL, 32533, US |
Mail Address: | 101 Stone Blvd., Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNLEY FRED J | Agent | 101 Stone Blvd., Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
CARNLEY FRED J | President | 101 Stone Blvd., Cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-10 | 101 Stone Blvd., Cantonment, FL 32533 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 101 Stone Blvd., Cantonment, FL 32533 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 101 Stone Blvd., Cantonment, FL 32533 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-11 | CARNLEY, FRED J | No data |
NAME CHANGE AMENDMENT | 2006-11-06 | CHEMCO SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State