Entity Name: | CHROMACOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHROMACOM, 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: | 14 May 1998 (27 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: | P98000044433 |
FEI/EIN Number |
650839805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4912 SW 166 AVE., MIRAMAR, FL, 33027, US |
Mail Address: | P.O BOX 520537, MIAMI, FL, 33152, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ LUIS M | President | 4912 SW 166 AVE., MIRAMAR, FL, 33027 |
PEREZ LUIS M | Agent | 4912 SW 166 AVE., MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 4912 SW 166 AVE., MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | PEREZ, LUIS M | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 4912 SW 166 AVE., MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2007-01-24 | 4912 SW 166 AVE., MIRAMAR, FL 33027 | - |
AMENDMENT | 2001-06-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002239720 | LAPSED | 07-43431 CA 23 | MIAMI- DADE CIRCUIT COURT | 2009-11-24 | 2014-12-15 | $21939.94 | ANIXTER, INC., 2301 PATRIOT BLVD., C/O TAX DEPT.,, GLENVIEW NAS, IL, 60026 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-05-15 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-02-03 |
Off/Dir Resignation | 2003-01-27 |
ANNUAL REPORT | 2002-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State