Search icon

JAMES CRYSTAL, INC. - Florida Company Profile

Company Details

Entity Name: JAMES CRYSTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F01000004547
FEI/EIN Number 651129778

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

Address: 627 SW 2nd Ave, POMPANO BEACH, FL, 33060, US
Mail Address: 627 SW 2nd Ave, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HILLIARD JAMES C Chairman 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064
HILLIARD JAMES C President 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064
HILLIARD JAMES W Vice President 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064
HILLIARD JAMES W Secretary 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064
Hilliard James W Agent 627 SW 2nd Ave, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 627 SW 2nd Ave, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 627 SW 2nd Ave, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2017-06-19 627 SW 2nd Ave, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2017-06-19 Hilliard, James W -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000045419 ACTIVE 1000000770509 BROWARD 2018-01-26 2028-01-31 $ 8,626.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000249879 LAPSED 1000000582999 BROWARD 2014-02-19 2024-03-04 $ 5,717.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000524394 LAPSED 09-56657-CACE(11) CIR. CT. 17TH JUD. BROWARD FL 2010-03-17 2015-04-23 $95,737.50 AMERICAN TOWERS, INC., 116 HUNTINGTON AVE., 11TH FLOOR, BOSTON, MA 02116

Documents

Name Date
REINSTATEMENT 2017-06-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State