Search icon

CHRONOVO, INC. - Florida Company Profile

Company Details

Entity Name: CHRONOVO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: F15000003096
FEI/EIN Number 472192285

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

Mail Address: P.O. Box 505, Accord, MA, 02018, US
Address: (Attn: Ken Paradis) 91 Centre Street, Dover, MA, 02030, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PARADIS KENNETH Chief Executive Officer (Attn: Ken Paradis) 91 Centre Street, Dover, MA, 02030
Wakelee Bill Chie (Attn: Ken Paradis) 91 Centre Street, Dover, MA, 02030
Simard Randy Chie (Attn: Ken Paradis) 91 Centre Street, Dover, MA, 02030
Singh Gurdip Chie (Attn: Ken Paradis) 91 Centre Street, Dover, MA, 02030
CORPORATE CREATIONS NETWORK INC. Agent -
Burns Chris Chief Financial Officer (Attn: Ken Paradis) 91 Centre Street, Dover, MA, 02030
Plunkett Jack Director (Attn: Ken Paradis) 91 Centre Street, Dover, MA, 02030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 (Attn: Ken Paradis) 1373-4 Monument Street, Concord, MA 01742 -
CHANGE OF MAILING ADDRESS 2024-04-24 (Attn: Ken Paradis) 1373-4 Monument Street, Concord, MA 01742 -
REGISTERED AGENT NAME CHANGED 2023-01-11 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2017-01-17 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
Reg. Agent Change 2023-01-11
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-01-17
Foreign Profit 2015-07-13

Date of last update: 02 May 2025

Sources: Florida Department of State