Search icon

CENTRAL HYDRAULICS & EQUIPMENT, INC.

Company Details

Entity Name: CENTRAL HYDRAULICS & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-3136327
Address: 2195 W KING ST, COCOA, FL 32926
Mail Address: P O BOX 9187, DAYTONYA BCH, FL 32120
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVEZ, CHRIS E Agent 1580 NORTH NOVA ROAD, DAYTONA BEACH, FL 32117

President

Name Role Address
CHAVEZ, CHRIS E. President 925 CARTER ROAD, DELAND, FL

V.P.

Name Role Address
STRICKLAND, TOMMY F V.P. 5170 HIGHWAY 11, DELEON SPRINGS, FL 32130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-27 CHAVEZ, CHRIS E No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-02 2195 W KING ST, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 1998-02-02 2195 W KING ST, COCOA, FL 32926 No data
NAME CHANGE AMENDMENT 1995-07-14 CENTRAL HYDRAULICS & EQUIPMENT, INC. No data

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: 03 Feb 2025

Sources: Florida Department of State