Search icon

CHROMACOM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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