Search icon

CHROME DIVAS, INC. - Florida Company Profile

Company Details

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

CHROME DIVAS, 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 18 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: P02000017697
FEI/EIN Number 043638822

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

Address: 7889 MACLEAN RD., TALLAHASSEE, FL, 32312
Mail Address: P.O. BOX 15228, TALLAHASSEE, FL, 32317
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOFFORD KRISTEN President 7889 MACLEAN RD., TALLAHASSEE, FL, 32312
MILLER MARY REBECCA Secretary 1929 CHARLAIS, TALLAHASSEE, FL, 32317
BROWN RHONDA Treasurer 3495 GARDENVIEW WAY, TALLAHASSEE, FL, 32309
LUCE CHRISTIE Officer 1938 BUCKFIELD DR., TALLAHASSEE, FL, 32317
STAUFFER CARLOTTA S Officer 97 BENTON ROAD, CRAWFORDVILLE, FL, 32327
CHESTER DAVID E Agent ROSE, SUNDSTROM & BENTLEY, LLP, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-18 - -
CHANGE OF MAILING ADDRESS 2005-04-19 7889 MACLEAN RD., TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2005-04-19 CHESTER, DAVID ESQ -

Documents

Name Date
Voluntary Dissolution 2009-12-18
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-11
Domestic Profit 2002-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State