Search icon

WORLD OF CHROME INC. - Florida Company Profile

Company Details

Entity Name: WORLD OF CHROME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD OF CHROME INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000065459
FEI/EIN Number 020607469

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

Address: 8715 SOUTH U.S. #1, PORT ST LUCIE, FL, 34952
Mail Address: 8715 SOUTH U.S. #1, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUGA CHERYL R Treasurer 764 CYPRESS STREET, PORT SAINT LUCIE, FL, 34952
DRUGA MICHAEL J Agent 8715 SOUTH U.S. #1, PORT ST LUCIE, FL, 34952
DRUGA MICHAEL J President 764 CYPRESS ST., PORT ST LUCIE, FL, 34952
DRUGA MICHAEL J Secretary 764 CYPRESS ST., PORT ST LUCIE, FL, 34952
DRUGA CHERYL R Vice President 764 CYPRESS STREET, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-07-21 - -
REGISTERED AGENT NAME CHANGED 2003-07-21 DRUGA, MICHAEL JR -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-04-07
REINSTATEMENT 2003-10-28
Amendment 2003-07-21
Reg. Agent Change 2003-07-21
Domestic Profit 2002-06-12

Date of last update: 03 May 2025

Sources: Florida Department of State