Search icon

CCHPRODUCTS INC

Company Details

Entity Name: CCHPRODUCTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2020 (4 years ago)
Document Number: P15000039178
FEI/EIN Number 47-3893170
Address: 136 SW FIRST AVE, BOYNTON BEACH, FL, 33435, US
Mail Address: 136 SW FIRST AVE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ URIEL Agent 136 SW FIRST AVE, BOYNTON BEACH, FL, 33435

President

Name Role Address
HERNANDEZ HERNANDEZ URIEL President 136 SW FIRST AVE, BOYNTON BEACH, FL, 33435

Vice President

Name Role Address
HERNANDEZ HERNANDEZ JUAN A Vice President 136 SW FIRST AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 136 SW FIRST AVE, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2020-02-12 136 SW FIRST AVE, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 136 SW FIRST AVE, BOYNTON BEACH, FL 33435 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000498434 ACTIVE 1000001004954 PALM BEACH 2024-08-05 2044-08-07 $ 9,374.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
Amendment 2020-09-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State