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