Detail by Officer/Registered Agent Name

Florida Profit Corporation

CHINCHOR ELECTRIC, INC.

Filing Information
S19759 59-3044703 12/17/1990 01/01/1991 FL ACTIVE AMENDMENT 09/21/2021 NONE
Principal Address
1460 South Leavitt Ave
ORANGE CITY, FL 32763

Changed: 10/01/2021
Mailing Address
1460 South Leavitt Ave
ORANGE CITY, FL 32763

Changed: 10/01/2021
Registered Agent Name & Address CHINCHOR, TIMOTHY Z.
1460 SOUTH LEAVITT AVENUE
ORANGE CITY, FL 32763

Address Changed: 11/03/2021
Officer/Director Detail Name & Address

Title President, Director

CHINCHOR, TIMOTHY I
1460 SOUTH LEAVITT AVENUE
ORANGE CITY, FL 32763

Title CEO, Chairman

CHINCHOR, TIMOTHY Z
1460 SOUTH LEAVITT AVENUE
ORANGE CITY, FL 32763

Title Director

HASCO, DONALD J
1460 SOUTH LEAVITT AVE
ORANGE CITY, FL 32763

Title Director

FUDGE, BRETON R
1460 SOUTH LEAVITT AVE
ORANGE CITY, FL 32763

Title VP, Director

CHINCHOR, DANIEL S.
1460 SOUTH LEAVITT AVE
ORANGE CITY, FL 32763

Title CFO, Director

SURMIAK, ZACHARY D
1460 SOUTH LEAVITT AVE
ORANGE CITY, FL 32763

Title VP, Director

ANSELMO, MARIAH
1460 South Leavitt Ave
ORANGE CITY, FL 32763

Title Secretary, Director

QUINTANA, KATHRYN M
1460 SOUTH LEAVITT AVE
ORANGE CITY, FL 32763

Title Director

SILVA, ROBERT B.
1460 SOUTH LEAVITT AVE
ORANGE CITY, FL 32763

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 02/28/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
11/03/2021 -- Reg. Agent Change View image in PDF format
09/21/2021 -- Amendment View image in PDF format
04/15/2021 -- Amendment View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- Amendment View image in PDF format
03/25/2020 -- Amendment View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
05/25/2018 -- Amendment View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- Amendment View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- Amendment View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format