Entity Name: | CENTRAL HYDRAULICS HOSE & ACCESSORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL HYDRAULICS HOSE & ACCESSORIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Feb 1997 (28 years ago) |
Document Number: | P97000012485 |
FEI/EIN Number |
593425753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 Carter Road, DeLand, FL, 32724, US |
Mail Address: | 925 Carter Road, DeLand, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ CHRIS E | President | 925 CARTER ROAD, DELAND, FL, 32724 |
STRICKLAND ANDREW S | Vice President | 108 RED SKY COURT, LAKE MARY, FL, 32746 |
CHAVEZ CHRIS E | Agent | 1580 N. NOVA RD., DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 925 Carter Road, DeLand, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 925 Carter Road, DeLand, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | CHAVEZ, CHRIS E | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-23 | 1580 N. NOVA RD., DAYTONA BEACH, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State