Search icon

CKH CONSULTING, INC.

Company Details

Entity Name: CKH CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2000 (24 years ago)
Document Number: P96000031122
FEI/EIN Number 59-3377165
Address: 11379 SW Crenshaw Ave., ARCADIA, FL 34269
Mail Address: 415 Turning Creek Drive SW, Huntsville, AL 35824
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
JUNG, HUBERT F Agent 11379 SW CRENSHAW AVE, Arcadia, FL 34269

President

Name Role Address
JUNG, HUBERT F President 415 Turning Creek Dr SW, Huntsville, AL 35824

Director

Name Role Address
JUNG, HUBERT F Director 415 Turning Creek Dr SW, Huntsville, AL 35824

Secretary

Name Role Address
JUNG, ANDREA E Secretary 415 Turning Creek Dr SW, Huntsville, AL 35824

Vice President

Name Role Address
JUNG, ANDREA E Vice President 415 Turning Creek Dr SW, Huntsville, AL 35824

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 11379 SW CRENSHAW AVE, Arcadia, FL 34269 No data
CHANGE OF MAILING ADDRESS 2024-08-07 11379 SW Crenshaw Ave., ARCADIA, FL 34269 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 11379 SW Crenshaw Ave., ARCADIA, FL 34269 No data
REGISTERED AGENT NAME CHANGED 2002-01-09 JUNG, HUBERT F No data
NAME CHANGE AMENDMENT 2000-10-27 CKH CONSULTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State