Search icon

CRYSTAL LAKES LIQUOR AND WINE, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL LAKES LIQUOR AND WINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL LAKES LIQUOR AND WINE, 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: 24 Jan 1979 (46 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 607643
FEI/EIN Number 591884590

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

Address: 813 W SAMPLE ROAD, POMPANO BEACH, FL, 33064
Mail Address: 813 W SAMPLE ROAD, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILANI NAZINA President 813 W SAMPLE RD, POMPANO BEACH, FL, 33064
GILANI NAZINA Director 813 W SAMPLE RD, POMPANO BEACH, FL, 33064
GILANI MAHEDI Vice President 10120 NW 36ST #5, CORAL SPRINGS, FL, 33064
GILANI NAZINA Agent 813 W SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-02-17 GILANI, NAZINA -
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 813 W SAMPLE RD, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1992-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-10-22
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State