Search icon

CHROME ANGELS MC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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