Entity Name: | CHROME COVERINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHROME COVERINGS, 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: | 05 Oct 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2012 (12 years ago) |
Document Number: | P12000084620 |
FEI/EIN Number |
46-1141242
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 Max | President | 6011 Green Blvd, Naples, FL, 34116 |
BUS VERONICA E | Vice President | 2300 51ST STREET SW, NAPLES, FL, 34116 |
JUNYENT MAXIMILIANO | Agent | 6011 Green Blvd, Naples, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 6011 Green Blvd, Naples, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 6011 Green Blvd, Naples, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 6011 Green Blvd, Naples, FL 34116 | - |
NAME CHANGE AMENDMENT | 2012-11-13 | CHROME COVERINGS, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State