Entity Name: | CHROM-A-GOLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHROM-A-GOLD, 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: | 30 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P05000120503 |
FEI/EIN Number |
204082551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 CUSTOM DRIVE, FORT MYERS, FL, 33907, US |
Mail Address: | 1950 CUSTOM DRIVE, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CHARLES | Director | 1950 CUSTOM DR, FORT MYERS, FL, 33907 |
TAYLOR CHARLES | President | 1950 CUSTOM DR, FORT MYERS, FL, 33907 |
TAYLOR CONNIE | Secretary | 1950 CUSTOM DR, FORT MYERS, FL, 33907 |
TAYLOR CONNIE | Treasurer | 1950 CUSTOM DR, FORT MYERS, FL, 33907 |
MAHER ROBERT T | Agent | 1611 SANTA BARBARA BLVD, CAPE CORAL, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-16 | 1611 SANTA BARBARA BLVD, UNIT C, CAPE CORAL, FL 33991 | - |
NAME CHANGE AMENDMENT | 2005-09-06 | CHROM-A-GOLD, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000618907 | LAPSED | 09-CC-008547 | LEE COUNTY COURT | 2010-05-17 | 2015-05-27 | $9,458.04 | FINISHMASTER, INC., 6460 126TH AVE N, LARGO, FL 33771 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-05-28 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-03-13 |
Name Change | 2005-09-06 |
Domestic Profit | 2005-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State