Search icon

CHROMATIN, INC. - Florida Company Profile

Company Details

Entity Name: CHROMATIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F14000000695
FEI/EIN Number 36-4424178

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

Address: 10 SOUTH LASALLE STREET, SUITE 2100, CHICAGO, IL, 60603
Mail Address: 1301 East 50th Street, Lubbock, TX, 79404, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Preuss Daphne President 1301 East 50th Street, Lubbock, TX, 79404
Arida George Director 1301 East 50th Street, Lubbock, TX, 79404
Carr Alan Director 1301 East 50th Street, Lubbock, TX, 79404
Martin George Director 1301 East 50th Street, Lubbock, TX, 79404
Martin Bill Director 1301 East 50th Street, Lubbock, TX, 79404
Greaves John Director 1301 East 50th Street, Lubbock, TX, 79404
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-04-02 10 SOUTH LASALLE STREET, SUITE 2100, CHICAGO, IL 60603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000371100 ACTIVE 1000000867262 ALACHUA 2020-11-06 2030-11-18 $ 513.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Change 2019-01-02
Reg. Agent Resignation 2018-09-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
Foreign Profit 2014-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State