Search icon

CROMES, INC. III - Florida Company Profile

Company Details

Entity Name: CROMES, INC. III
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROMES, INC. III 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: 05 Oct 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S05022
FEI/EIN Number 650221884

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

Address: 4646 US HWY 1, VERO BEACH, FL, 32967
Mail Address: 4646 US HWY 1, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCCO, WILLIAM A President 3562 SEMINOLE RD, FT PIERCE, FL
CROCCO, WILLIAM A Director 3562 SEMINOLE RD, FT PIERCE, FL
CROCCO, AUGUSTINE Vice President 4105 TAYLOR DAIRY RD, FT PIERCE, FL
CROCCO, AUGUSTINE Director 4105 TAYLOR DAIRY RD, FT PIERCE, FL
MESITI, NICHOLAS Secretary 416 ANGLE RD, FT PIERCE, FL
MESITI, NICHOLAS Treasurer 416 ANGLE RD, FT PIERCE, FL
MESITI, NICHOLAS Director 416 ANGLE RD, FT PIERCE, FL
GORMAN, ROBERT J. Agent 515 S INDIAN RIVER DR, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State