Search icon

CHROMATIN, INC.

Company Details

Entity Name: CHROMATIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F14000000695
FEI/EIN Number 36-4424178
Address: 10 SOUTH LASALLE STREET, SUITE 2100, CHICAGO, IL 60603
Mail Address: 1301 East 50th Street, Lubbock, TX 79404
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Preuss, Daphne President 1301 East 50th Street, Lubbock, TX 79404

Chief Executive Officer

Name Role Address
Preuss, Daphne Chief Executive Officer 1301 East 50th Street, Lubbock, TX 79404

Director

Name Role Address
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 A Director 1301 East 50th Street, Lubbock, TX 79404
Shapiro, Robert Director 1301 East 50th Street, Lubbock, TX 79404
Preuss, Daphne Director 1301 East 50th Street, Lubbock, TX 79404

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2018-04-02 10 SOUTH LASALLE STREET, SUITE 2100, CHICAGO, IL 60603 No data

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: 22 Jan 2025

Sources: Florida Department of State