Search icon

I&M CHROME SHOP, INC - Florida Company Profile

Company Details

Entity Name: I&M CHROME SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I&M CHROME SHOP, 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: 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: 28 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: P08000070401
FEI/EIN Number 263057030

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

Address: 2826 N FORSYTH RD, STE 304, WINTER PARK, FL, 32792, US
Mail Address: 2826 N FORSYTH RD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAZA ILIAT President 14519 Hertha Ave, ORLANDO, FL, 32826
PEDRAZA ILIAT Agent 2826 N FORSYTH RD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-22 2826 N FORSYTH RD, STE 304, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2016-09-22 PEDRAZA, ILIAT -
CHANGE OF MAILING ADDRESS 2014-04-15 2826 N FORSYTH RD, STE 304, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 2826 N FORSYTH RD, STE 304, WINTER PARK, FL 32792 -
CANCEL ADM DISS/REV 2010-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000059471 ACTIVE 1000000875627 ORANGE 2021-02-02 2031-02-10 $ 413.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-14
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State