Search icon

CROMO INC. - Florida Company Profile

Company Details

Entity Name: CROMO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROMO 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: 22 Jul 1997 (28 years ago)
Date of dissolution: 21 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2024 (4 months ago)
Document Number: P97000063432
FEI/EIN Number 650836375

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

Address: 9245 RAMBLEWOOD DR., 1228, CORAL SPRINGS, FL, 33071, US
Mail Address: 9245 RAMBLEWOOD DR., 1228, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTUCCI MASSIMO President 9245 RAMBLEWOOD DR., CORAL SPRINGS, FL, 33071
SANTUCCI JOHANNA H Secretary 9245 RAMBLEWOOD DR., CORAL SPRINGS, FL, 33071
MARCANO SONIA Agent 9245 RAMBLEWOOD DR., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-04-24 9245 RAMBLEWOOD DR., 1228, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 9245 RAMBLEWOOD DR., 1228, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 9245 RAMBLEWOOD DR., 1228, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2010-04-21 MARCANO, SONIA -
AMENDMENT 2001-03-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State