Entity Name: | CHROME ANGELS MC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHROME ANGELS MC, 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: | 16 Jul 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P10000058867 |
FEI/EIN Number |
273032094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4607 NW 8TH AVENUE, OAKLAND PARK, FL, 33322 |
Mail Address: | 4607 NW 8TH AVENUE, OAKLAND PARK, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSZO MARLENE | President | 191 SW 9TH STREET, POMPANO BEACH, FL, 33060 |
MCPHAIL TINA | Vice President | 5425 NE 1ST AVE, FORT LAUDERDALE, FL, 33334 |
CALCE MANON | Treasurer | 421 E. BOUGAINVILLEA DR, DEERFIELD BEACH, FL, 33442 |
MCPHAIL TINA | Agent | 5425 NE 1ST AVE, FORT LAUDERDALE, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025294 | CHROME ANGELS LMC | EXPIRED | 2014-03-11 | 2019-12-31 | - | 4607 NW 8TH AVENUE, OAKLAND PARK, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 5425 NE 1ST AVE, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-29 | 4607 NW 8TH AVENUE, OAKLAND PARK, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 4607 NW 8TH AVENUE, OAKLAND PARK, FL 33322 | - |
ARTICLES OF CORRECTION | 2010-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-25 |
Articles of Correction | 2010-07-22 |
Domestic Profit | 2010-07-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State