Search icon

CRYSTAL LODGE DIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL LODGE DIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL LODGE DIVE CENTER, 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: 05 Sep 1978 (47 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 585212
FEI/EIN Number 591847838

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

Address: 11780 SE 196th Street, Dunnellon, FL, 34431, US
Mail Address: 11780 SE 196th Street, Dunnellon, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN JERRY D President 2186 N Pilot Pt, CRYSTAL RIVER, FL, 34429
HOGAN JERRY D Treasurer 2186 N Pilot Pt, CRYSTAL RIVER, FL, 34429
HOGAN JERRY D Vice President 2186 N Pilot Pt, CRYSTAL RIVER, FL, 34429
HOGAN JERRY D Director 2186 N Pilot Pt, CRYSTAL RIVER, FL, 34429
HOGAN JERRY D Agent 11780 SE 196th Street, Dunnellon, FL, 34431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-01 11780 SE 196th Street, Dunnellon, FL 34431 -
CHANGE OF MAILING ADDRESS 2021-08-01 11780 SE 196th Street, Dunnellon, FL 34431 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-01 11780 SE 196th Street, Dunnellon, FL 34431 -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1992-08-25 HOGAN, JERRY D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000178077 TERMINATED 1000000985599 CITRUS 2024-03-20 2034-03-27 $ 1,138.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000363556 TERMINATED 1000000960450 CITRUS 2023-07-28 2043-08-02 $ 1,391.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State