Entity Name: | CHAFFCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Jun 1996 (29 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | P96000055450 |
FEI/EIN Number | 65-0679516 |
Address: | 606 Shorewood Drive, C-306, Cape Canaveral, FL 32920 |
Mail Address: | 606 Shorewood Drive, C-306, Cape Canaveral, FL 32920 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chaffin, R.C. | Agent | 606 Shorewood Drive, C-306, Cape Canaveral, FL 32920 |
Name | Role | Address |
---|---|---|
Chaffin, R. C. | Director | 606 Shorewood Drive, C-306, Cape Canaveral, FL 32920 |
Chaffin, Suzanne | Director | 606 Shorewood Drive, C-306, Cape Canaveral, FL 32920 |
CHAFFIN, JASON SHAWN | Director | 882 Silverado Court, Lake Mary, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 606 Shorewood Drive, C-306, Cape Canaveral, FL 32920 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 606 Shorewood Drive, C-306, Cape Canaveral, FL 32920 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Chaffin, R.C. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 606 Shorewood Drive, C-306, Cape Canaveral, FL 32920 | No data |
AMENDMENT AND NAME CHANGE | 2021-10-26 | CHAFFCO, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
Reg. Agent Resignation | 2023-05-15 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-27 |
Amendment and Name Change | 2021-10-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-05-26 |
Reg. Agent Change | 2019-11-12 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State