Detail by Officer/Registered Agent Name

Florida Profit Corporation

CHCS SERVICES INC.

Filing Information
K87260 59-2953465 05/10/1989 FL ACTIVE AMENDMENT 12/09/2019 NONE
Principal Address
4900 BAYOU BLVD
STE 208
PENSACOLA, FL 32503

Changed: 11/29/2022
Mailing Address
4900 BAYOU BLVD
STE 208
PENSACOLA, FL 32503

Changed: 11/29/2022
Registered Agent Name & Address UNIVERSAL REGISTERED AGENTS, INC.
1317 CALIFORNIA STREET
TALLAHASSEE, FL 32304

Name Changed: 11/28/2022

Address Changed: 11/28/2022
Officer/Director Detail Name & Address

Title CLAIMS MANAGER

WALLACE, TONNETTA
4900 Bayou Blvd
STE 208
PENSACOLA, FL 32503

Title President

Warwick, Robb
4900 Bayou Blvd
STE 208
PENSACOLA, FL 32503

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 01/04/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
12/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/28/2022 -- Reg. Agent Change View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Amendment View image in PDF format
10/22/2019 -- Amendment View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
11/20/2017 -- Amendment View image in PDF format
09/18/2017 -- Amendment View image in PDF format
06/26/2017 -- Amendment View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
11/26/2013 -- Amendment View image in PDF format
03/18/2013 -- Amendment View image in PDF format
02/02/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
07/11/2011 -- Amendment View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
06/28/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
10/01/2009 -- Off/Dir Resignation View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
10/27/2008 -- Off/Dir Resignation View image in PDF format
04/22/2008 -- Reg. Agent Change View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
06/25/2001 -- Name Change View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format