Entity Name: | CHROME COVERINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Oct 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2012 (12 years ago) |
Document Number: | P12000084620 |
FEI/EIN Number | 46-1141242 |
Address: | 6011 Green Blvd, Naples, FL, 34116, US |
Mail Address: | 6011 Green Blvd, Naples, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUNYENT MAXIMILIANO | Agent | 6011 Green Blvd, Naples, FL, 34116 |
Name | Role | Address |
---|---|---|
Junyent Max | President | 6011 Green Blvd, Naples, FL, 34116 |
Name | Role | Address |
---|---|---|
BUS VERONICA E | Vice President | 2300 51ST STREET SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 6011 Green Blvd, Naples, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 6011 Green Blvd, Naples, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 6011 Green Blvd, Naples, FL 34116 | No data |
NAME CHANGE AMENDMENT | 2012-11-13 | CHROME COVERINGS, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State