Search icon

CHROM-A-GOLD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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