Entity Name: | CHEVI SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Feb 2018 (7 years ago) |
Document Number: | P18000011564 |
FEI/EIN Number | 82-4308650 |
Address: | 6659 BLANTON CT, ORLANDO, FL, 32809, US |
Mail Address: | 6659 BLANTON CT, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UMANA JHON | Agent | 6659 BLANTON CT, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
UMANA JHON | President | 6659 BLANTON CT, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
ARCILA BURITICA SERGIO | Secretary | 519 LEAR ST, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-02 | 6659 BLANTON CT, ORLANDO, FL 32809 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-04 | 6659 BLANTON CT, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-04 | 6659 BLANTON CT, ORLANDO, FL 32809 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-21 |
AMENDED ANNUAL REPORT | 2019-10-09 |
ANNUAL REPORT | 2019-03-02 |
Domestic Profit | 2018-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State