Search icon

CHEMCO SE, INC.

Company Details

Entity Name: CHEMCO SE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2013 (12 years ago)
Document Number: P13000062403
FEI/EIN Number 46-3307988
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

Agent

Name Role Address
CARNLEY FRED J Agent 101 Stone Blvd., Cantonment, FL, 32533

President

Name Role Address
CARNLEY FRED J President 101 Stone Blvd., Cantonment, FL, 32533

Secretary

Name Role Address
CARNLEY FRED J Secretary 101 Stone Blvd., Cantonment, FL, 32533

Vice President

Name Role Address
CARNLEY FRED J Vice President 101 Stone Blvd., Cantonment, FL, 32533

Treasurer

Name Role Address
CARNLEY FRED J Treasurer 101 Stone Blvd., Cantonment, FL, 32533

Events

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

Documents

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: 01 Feb 2025

Sources: Florida Department of State