Entity Name: | CHROME CONNECTION, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHROME CONNECTION, CORP. 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ZAGLUL NATALIO M | President | P.O. Box 20249, Ferndale, MI, 48220 |
ZAGLUL NATALIO M | Director | P.O. Box 20249, Ferndale, MI, 48220 |
TONE NEWLOVE | Vice President | P.O. Box 20249, Ferndale, MI, 48220 |
TONE NEWLOVE | Director | P.O. Box 20249, Ferndale, MI, 48220 |
ZAGLUL NATALIO M | Agent | 127 valencia F, Delray Beach, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000046817 | CHROME CONNECTION | EXPIRED | 2010-05-26 | 2015-12-31 | - | 15405 W DIXIE HWY, MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 127 valencia F, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 127 valencia F, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 127 valencia F, Delray Beach, FL 33446 | - |
AMENDMENT | 2008-07-10 | - | - |
AMENDMENT | 2007-10-16 | - | - |
AMENDMENT | 2007-08-07 | - | - |
AMENDMENT | 2004-04-19 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State