Search icon

KRONOS CAPITAL, INC. - Florida Company Profile

Company Details

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

KRONOS CAPITAL, 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: 21 Jun 2006 (19 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P06000084464
FEI/EIN Number 205389511

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

Address: 3665 East Bay Drive, Largo, FL, 33771, US
Mail Address: 3665 East Bay Drive, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOULDIN MARK C President 3665 East Bay Drive, Largo, FL, 33771
BOULDIN MARK C Vice President 3665 East Bay Drive, Largo, FL, 33771
BOULDIN MARK C Secretary 3665 East Bay Drive, Largo, FL, 33771
BOULDIN MARK C Treasurer 3665 East Bay Drive, Largo, FL, 33771
BOULDIN MARK C Agent 3665 East Bay Drive, Largo, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 3665 East Bay Drive, Suite 204-429, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2021-01-15 3665 East Bay Drive, Suite 204-429, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 3665 East Bay Drive, Suite 204-429, Largo, FL 33771 -

Court Cases

Title Case Number Docket Date Status
ENGINEERING MATRIX, INC. VS KRONOS CAPITAL, INC. & NDC CONSTRUCITON COMPANY 2D2017-4563 2017-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA000464XXCICI

Parties

Name ENGINEERING MATRIX, INC.
Role Appellant
Status Active
Representations CHRISTIE L. SULLIVAN, ESQ.
Name NDC CONSTRUCTION COMPANY
Role Appellee
Status Active
Name KRONOS CAPITAL, INC.
Role Appellee
Status Active
Representations JUSTIN L. DEES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ENGINEERING MATRIX, INC.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2018-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ENGINEERING MATRIX, INC.
Docket Date 2017-11-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENGINEERING MATRIX, INC.
Docket Date 2017-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State