Search icon

CHROMA INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHROMA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHROMA INCORPORATED 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: 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: 03 Dec 1981 (43 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F56896
FEI/EIN Number 592141414

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

Address: 3612 W SWANN AVENUE, TAMPA, FL, 33609
Mail Address: 3612 W SWANN AVENUE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTT GEORGE A Director 5216 PINE ROCKLANDS AV, LITHIA, FL, 33547
COTT GEORGE A President 5216 PINE ROCKLANDS AV, LITHIA, FL, 33547
COTT ANN M Director 5216 PINE ROCKLANDS AV, LITHIA, FL, 33547
COTT ANN M Secretary 5216 PINE ROCKLANDS AV, LITHIA, FL, 33547
COTT GEORGE A Agent 5216 PINE ROCKLANDS AV, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 5216 PINE ROCKLANDS AV, LITHIA, FL 33547 -
REGISTERED AGENT NAME CHANGED 2010-03-29 COTT, GEORGE A -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-19 3612 W SWANN AVENUE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1999-04-19 3612 W SWANN AVENUE, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000677493 TERMINATED 1000000484133 HILLSBOROU 2013-03-27 2023-04-04 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State