Search icon

CHROMEWORKS INC. - Florida Company Profile

Company Details

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

CHROMEWORKS 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: 01 Nov 1991 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S93494
FEI/EIN Number 650301348

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

Address: 3921 S.W. 47 AVE, 1007, FORT LAUDERDALE, FL, 33314
Mail Address: 3921 S.W. 47 AVE, 1007, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN, ALEX Director 4710 SW 57 AVE., DAVIE, FL
GROSSMAN, MIRIAM Director 4710 SW 57 AVE., DAVIE, FL
GROSSMAN, ALEX Agent 3921 S.W. 47 AVE, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 3921 S.W. 47 AVE, SUITE 1007, FORT LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 3921 S.W. 47 AVE, 1007, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2006-04-24 3921 S.W. 47 AVE, 1007, FORT LAUDERDALE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State