Search icon

CHROMALLOY CORPORATION - Florida Company Profile

Company Details

Entity Name: CHROMALLOY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Oct 1944 (80 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: 805833
FEI/EIN Number 131885030

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4100 RCA Boulevard, Palm Beach Gardens, FL, 33410, US
Address: 4100 RCA Blvd.,, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LANGELOTTI JAMES P Treasurer 4100 RCA Blvd., Palm Beach Gardens, FL, 33410
COSTA BRIAN President 4100 RCA Blvd.,, Palm Beach Gardens, FL, 33410
LONGOSZ JAY Director 4100 RCA Blvd.,, Palm Beach Gardens, FL, 33410
CHAPIN ALEXANDER Director 4100 RCA Blvd.,, Palm Beach Gardens, FL, 33410
EVANS HUGH Director 4100 RCA Blvd.,, Palm Beach Gardens, FL, 33410
SANDERS AMANDA P Vice President 4100 RCA Blvd.,, Palm Beach Gardens, FL, 33410
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2023-06-05 CHROMALLOY CORPORATION -
CHANGE OF MAILING ADDRESS 2022-04-04 4100 RCA Blvd.,, SUITE 100, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 4100 RCA Blvd.,, SUITE 100, Palm Beach Gardens, FL 33410 -
NAME CHANGE AMENDMENT 1988-03-25 SEQUA CORPORATION -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-10-27
Name Change 2023-06-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State