Search icon

CHROME CONNECTION, CORP.

Company Details

Entity Name: CHROME CONNECTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2008 (17 years ago)
Document Number: P02000086857
FEI/EIN Number 542067486
Address: 127 valencia F, Delray Beach, FL, 33446, US
Mail Address: P.O. Box 20249, Attn: N. Zaglul, Ferndale, MI, 48220, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZAGLUL NATALIO M Agent 127 valencia F, Delray Beach, FL, 33446

President

Name Role Address
ZAGLUL NATALIO M President P.O. Box 20249, Ferndale, MI, 48220

Director

Name Role Address
ZAGLUL NATALIO M Director P.O. Box 20249, Ferndale, MI, 48220
TONE NEWLOVE Director P.O. Box 20249, Ferndale, MI, 48220

Vice President

Name Role Address
TONE NEWLOVE Vice President P.O. Box 20249, Ferndale, MI, 48220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046817 CHROME CONNECTION EXPIRED 2010-05-26 2015-12-31 No data 15405 W DIXIE HWY, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 127 valencia F, Delray Beach, FL 33446 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 127 valencia F, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2022-01-25 127 valencia F, Delray Beach, FL 33446 No data
AMENDMENT 2008-07-10 No data No data
AMENDMENT 2007-10-16 No data No data
AMENDMENT 2007-08-07 No data No data
AMENDMENT 2004-04-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000263987 TERMINATED 1000000585626 DADE 2014-02-19 2024-03-04 $ 450.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000947193 TERMINATED 1000000488957 MIAMI-DADE 2013-05-08 2033-05-22 $ 3,521.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State