Search icon

CHROME DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CHROME DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHROME DEVELOPMENT, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 21 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2015 (10 years ago)
Document Number: P05000051428
FEI/EIN Number 202636531

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

Address: 6056 E. Baseline Road, Mesa, AZ, 85206, US
Mail Address: 6056 E BASELINE RD, #155, MESA, AZ, 85206
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITCHUKOV TONY President 6056 E. Baseline Road, Mesa, AZ, 85206
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 6056 E. Baseline Road, Mesa, AZ 85206 -
REGISTERED AGENT NAME CHANGED 2013-02-27 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2010-04-12 6056 E. Baseline Road, Mesa, AZ 85206 -

Documents

Name Date
Voluntary Dissolution 2015-08-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State