Search icon

CHINCHOR ELECTRIC, INC.

Company Details

Entity Name: CHINCHOR ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: S19759
FEI/EIN Number 59-3044703
Address: 1460 South Leavitt Ave, ORANGE CITY, FL 32763
Mail Address: 1460 South Leavitt Ave, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHINCHOR ELECTRIC INC. 401K PLAN 2021 593044703 2023-07-17 CHINCHOR ELECTRIC INC. 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s mailing address 1440 S LEAVITT AVE, ORANGE CITY, FL, 327637117
Plan sponsor’s address 1440 S LEAVITT AVE, ORANGE CITY, FL, 327637117

Number of participants as of the end of the plan year

Active participants 127
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
CHINCHOR ELECTRIC INC. 401K PLAN 2021 593044703 2023-07-17 CHINCHOR ELECTRIC INC. 122
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s mailing address 1440 S LEAVITT AVE, ORANGE CITY, FL, 327637117
Plan sponsor’s address 1440 S LEAVITT AVE, ORANGE CITY, FL, 327637117

Number of participants as of the end of the plan year

Active participants 127
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 36
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
CHINCHOR ELECTRIC INC 401K PLAN 2020 593044703 2022-07-14 CHINCHOR ELECTRIC INC. 145
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s mailing address 1440 S LEAVITT AVE, ORANGE CITY, FL, 327637117
Plan sponsor’s address 1440 S LEAVITT AVE, ORANGE CITY, FL, 327637117

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
CHINCHOR ELECTRIC INC. 401K PLAN 2019 593044703 2021-07-14 CHINCHOR ELECTRIC INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s address 1440 S LEAVITT AVE, ORANGE CITY, FL, 327637117

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-14
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
CHINCHOR ELECTRIC INC. 401K PLAN 2018 593044703 2020-03-03 CHINCHOR ELECTRIC INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s address 1440 SOUTH LEAVITT AVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2020-03-03
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
CHINCHOR ELECTRIC INC. 401K PLAN 2017 593044703 2019-07-11 CHINCHOR ELECTRIC INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s address 1440 SOUTH LEAVITT AVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
CHINCHOR ELECTRIC INC 401K PLAN 2016 593044703 2018-04-23 CHINCHOR ELECTRIC INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s address 935 SHADICK DRIVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
CHINCHOR ELECTRIC INC. 401K PLAN 2015 593044703 2016-11-28 CHINCHOR ELECTRIC INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s address 935 SHADICK DRIVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2016-11-28
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
CHINCHOR ELECTRIC INC 401K PLAN 2014 593044703 2016-05-10 CHINCHOR ELECTRIC INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s address 935 SHADICK DRIVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-10
Name of individual signing TIMOTHY CHINCHOR
Valid signature Filed with authorized/valid electronic signature
CHINCHOR ELECTRIC INC. 401K PLAN 2013 593044703 2015-02-27 CHINCHOR ELECTRIC INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 238210
Sponsor’s telephone number 3867741020
Plan sponsor’s address 935 SHADICK DRIVE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2015-02-27
Name of individual signing TIMOTHY Z. CHINCHOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-27
Name of individual signing TIMOTHY Z. CHINCHOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHINCHOR, TIMOTHY Z. Agent 1460 SOUTH LEAVITT AVENUE, ORANGE CITY, FL 32763

President

Name Role Address
CHINCHOR, TIMOTHY I President 1460 SOUTH LEAVITT AVENUE, ORANGE CITY, FL 32763

Director

Name Role Address
CHINCHOR, TIMOTHY I Director 1460 SOUTH LEAVITT AVENUE, ORANGE CITY, FL 32763
HASCO, DONALD J Director 1460 SOUTH LEAVITT AVE, ORANGE CITY, FL 32763
FUDGE, BRETON R Director 1460 SOUTH LEAVITT AVE, ORANGE CITY, FL 32763
CHINCHOR, DANIEL S. Director 1460 SOUTH LEAVITT AVE, ORANGE CITY, FL 32763
SURMIAK, ZACHARY D Director 1460 SOUTH LEAVITT AVE, ORANGE CITY, FL 32763
ANSELMO, MARIAH Director 1460 South Leavitt Ave, ORANGE CITY, FL 32763
QUINTANA, KATHRYN M Director 1460 SOUTH LEAVITT AVE, ORANGE CITY, FL 32763
SILVA, ROBERT B. Director 1460 SOUTH LEAVITT AVE, ORANGE CITY, FL 32763

Chief Executive Officer

Name Role Address
CHINCHOR, TIMOTHY Z Chief Executive Officer 1460 SOUTH LEAVITT AVENUE, ORANGE CITY, FL 32763

Chairman

Name Role Address
CHINCHOR, TIMOTHY Z Chairman 1460 SOUTH LEAVITT AVENUE, ORANGE CITY, FL 32763

Vice President

Name Role Address
CHINCHOR, DANIEL S. Vice President 1460 SOUTH LEAVITT AVE, ORANGE CITY, FL 32763
ANSELMO, MARIAH Vice President 1460 South Leavitt Ave, ORANGE CITY, FL 32763

Chief Financial Officer

Name Role Address
SURMIAK, ZACHARY D Chief Financial Officer 1460 SOUTH LEAVITT AVE, ORANGE CITY, FL 32763

Secretary

Name Role Address
QUINTANA, KATHRYN M Secretary 1460 SOUTH LEAVITT AVE, ORANGE CITY, FL 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 1460 SOUTH LEAVITT AVENUE, ORANGE CITY, FL 32763 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 1460 South Leavitt Ave, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2021-10-01 1460 South Leavitt Ave, ORANGE CITY, FL 32763 No data
AMENDMENT 2021-09-21 No data No data
AMENDMENT 2021-04-15 No data No data
AMENDMENT 2020-12-21 No data No data
AMENDMENT 2020-03-25 No data No data
AMENDMENT 2018-05-25 No data No data
AMENDMENT 2015-03-10 No data No data
AMENDMENT 2012-04-24 No data No data

Court Cases

Title Case Number Docket Date Status
ORANGE COUNTY, FLORIDA VS EMIRO DUQUE ARELLANO, AS PERSONAL REPRESENTATIVE, ET AL 6D2023-3121 2023-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
19-CA-14215

Parties

Name Orange County, Florida
Role Appellant
Status Active
Representations THERESE A. SAVONA, ESQ.
Name HUBBARD CONSTRUCTION CO.
Role Appellee
Status Active
Name CHINCHOR ELECTRIC, INC.
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name EMIRO DUQUE ARELLANO
Role Appellee
Status Active
Representations GRETCHEN ORTIZ, ESQ., MICHAEL H. KESTENBAUM, ESQ., BRIAN YASINSAC, ESQ., TRISHA WIDOWFIELD, ESQ., RICHARD SCHWAMM, ESQ.

Docket Entries

Docket Date 2023-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Orange County, Florida
Docket Date 2023-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Orange County, Florida
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Orange County, Florida
Docket Date 2023-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed July 31, 2023, this appeal is dismissed.

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
Reg. Agent Change 2021-11-03
Amendment 2021-09-21
Amendment 2021-04-15
ANNUAL REPORT 2021-02-09
Amendment 2021-01-14
Amendment 2020-03-25
ANNUAL REPORT 2020-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State