Search icon

CHROPORT, INC. - Florida Company Profile

Company Details

Entity Name: CHROPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHROPORT, INC. 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: 17 Jun 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J19712
FEI/EIN Number 592697787

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

Address: 16313 N. DALE MABRY HWY., STE. 100, TAMPA, FL, 33618
Mail Address: 16313 N. DALE MABRY HWY., STE. 100, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEHL, III FRANK C Director 16313 N. DALE MABRY HWY., TAMPA, FL
HODGES GEOFFREY TODD Agent 501 E KENNEDY BLVD., SUITE 1400, TAMPA, FL, 33602
ROEHL, III FRANK C President 16313 N. DALE MABRY HWY., TAMPA, FL
ROEHL, III FRANK C Secretary 16313 N. DALE MABRY HWY., TAMPA, FL
ROEHL, III FRANK C Treasurer 16313 N. DALE MABRY HWY., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1993-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-05 16313 N. DALE MABRY HWY., STE. 100, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 1993-03-05 16313 N. DALE MABRY HWY., STE. 100, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1991-06-12 501 E KENNEDY BLVD., SUITE 1400, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 1986-08-08 CHROPORT, INC. -

Documents

Name Date
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State