Entity Name: | CHROM TECH INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHROM TECH INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2013 (12 years ago) |
Document Number: | P13000075603 |
FEI/EIN Number |
46-3651920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4761 W Bay Blvd, ESTERO, FL, 33928, US |
Mail Address: | 4761 W Bay Blvd, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pierson Steven L | President | 4761 W Bay Blvd, ESTERO, FL, 33928 |
Pierson Vicki L | Treasurer | 4761 W Bay Blvd, ESTERO, FL, 33928 |
Iverson Michelle L | Director | 13095 Danube Lane, Rosemount, MN, 55068 |
Morrison Jeanette L | Secretary | 3619 Springwood Ct., Eagan, MN, 55123 |
PIERSON STEVE | Agent | 4761 W Bay Blvd, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 4761 W Bay Blvd, #2002, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 4761 W Bay Blvd, #2002, ESTERO, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 4761 W Bay Blvd, #2002, ESTERO, FL 33928 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State