Search icon

CENTRAL HYDRAULICS & EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL HYDRAULICS & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL HYDRAULICS & EQUIPMENT, 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: 21 May 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 1995 (30 years ago)
Document Number: V38405
FEI/EIN Number 593136327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2195 W KING ST, COCOA, FL, 32926, US
Mail Address: P O BOX 9187, DAYTONYA BCH, FL, 32120, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ CHRIS E President 925 CARTER ROAD, DELAND, FL
STRICKLAND TOMMY F Vice President 5170 HIGHWAY 11, DELEON SPRINGS, FL, 32130
STRICKLAND TOMMY F President 5170 HIGHWAY 11, DELEON SPRINGS, FL, 32130
CHAVEZ CHRIS E Agent 1580 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-27 CHAVEZ, CHRIS E -
CHANGE OF PRINCIPAL ADDRESS 1998-02-02 2195 W KING ST, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 1998-02-02 2195 W KING ST, COCOA, FL 32926 -
NAME CHANGE AMENDMENT 1995-07-14 CENTRAL HYDRAULICS & EQUIPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
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