Search icon

CHROME DESIGNS, INC.

Company Details

Entity Name: CHROME DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000019223
Address: 419 E STATE ROAD 44, WILDWOOD, FL, 34785
Mail Address: PO BOX 567, WILDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
FARKUS WILLIAM DSR Agent 4424 N US 301, WILDWOOD, FL, 34785

President

Name Role Address
FARKUS DEBORAH L President 4424 N US 301, WILDWOOD, FL, 34785

Treasurer

Name Role Address
FARKUS KERRI D Treasurer 1749 NE 134TH RD, OXFORD, FL, 34484

Secretary

Name Role Address
SANDERS TORI L Secretary 1690 NE 134TH RD, OXFORD, FL, 34484

Vice President

Name Role Address
FARKUS WILLIAM D Vice President 4424 N US 301, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
Domestic Profit 2018-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State