Search icon

JAMES CRYSTAL HOLDINGS, INC.

Company Details

Entity Name: JAMES CRYSTAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F98000004303
FEI/EIN Number 650843333
Address: 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL, 33064, US
Mail Address: 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES CRYSTAL HOLDINGS INC. 401K RETIREMENT PLAN 2015 650843333 2016-10-11 JAMES CRYSTAL HOLDINGS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 9543151502
Plan sponsor’s address 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 330642219

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
JAMES CRYSTAL HOLDINGS INC. 401K RETIREMENT PLAN 2014 650843333 2015-08-04 JAMES CRYSTAL HOLDINGS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 9543151502
Plan sponsor’s address 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 330642219

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-04
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
JAMES CRYSTAL HOLDINGS INC. 401K RETIREMENT PLAN 2010 650843333 2011-10-13 JAMES CRYSTAL HOLDINGS INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 9543151502
Plan sponsor’s address 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 330642219

Plan administrator’s name and address

Administrator’s EIN 650843333
Plan administrator’s name JAMES CRYSTAL HOLDINGS INC.
Plan administrator’s address 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 330642219
Administrator’s telephone number 9543151502

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature
JAMES CRYSTAL HOLDINGS INC. 401K RETIREMENT PLAN 2009 650843333 2010-10-12 JAMES CRYSTAL HOLDINGS INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 515100
Sponsor’s telephone number 9543151502
Plan sponsor’s address 2100 PARK CENTRAL BLVD. N STE 100, POMPANO BEACH, FL, 330642219

Plan administrator’s name and address

Administrator’s EIN 650843333
Plan administrator’s name JAMES CRYSTAL HOLDINGS INC.
Plan administrator’s address 2100 PARK CENTRAL BLVD. N STE 100, POMPANO BEACH, FL, 330642219
Administrator’s telephone number 9543151502

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing RICHARD HINDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing RICHARD C HINDES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HINDES RICHARD C Agent 2100 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 33064

President

Name Role Address
HILLIARD JAMES W President 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064

Vice President

Name Role Address
HINDES RICHARD C Vice President 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064

Secretary

Name Role Address
HINDES RICHARD C Secretary 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064

Treasurer

Name Role Address
HINDES RICHARD C Treasurer 2100 PARK CENTRAL BLVD N STE 100, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2009-04-27 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2100 PARK CENTRAL BLVD N, SUITE 100, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2007-02-16 HINDES, RICHARD C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000154857 LAPSED 5102006CA002057XXXXMBAI 15TH JUDICIAL CIRCUIT PBC 2008-04-24 2013-05-08 $148240.81 DAVID L. GORMAN, P.A., 618 U.S. HIGHWAY ONE, SUITE 303, NORTH PALM BEACH, FL 33408
J06900013227 LAPSED 502006 CA001070XXXXMBAH 15TH JUD CIR PALM BCH CTY FL 2006-06-15 2011-09-07 $25277.87 NETRUNNERS, LLC, 1515 N. FEDERAL HIGHWAY, SUITE 105, BOCA RATON, FL 33432

Court Cases

Title Case Number Docket Date Status
CBS RADIO, INC. F/K/A INFINITY RADIO, INC. VS ELENA WHITBY, ETC., ET AL. SC2010-2191 2010-11-04 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502000CA009360XX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D08-3504

Parties

Name CBS RADIO, INC. (F/K/A)
Role Petitioner
Status Active
Representations NATALIE JESSICA CARLOS, Mr. Matthew J. Conigliaro, ALAN ROSENTHAL
Name INFINITY RADIO, INC.
Role Petitioner
Status Active
Name JAMES CRYSTAL LICENSES, L.L.C.
Role Respondent
Status Active
Representations ROBERT G HAILE Jr.
Name JAMES CRYSTAL ENTERPRISES, LLC.
Role Respondent
Status Active
Representations ROBERT G HAILE Jr.
Name JAMES CRYSTAL HOLDINGS, INC.
Role Respondent
Status Active
Representations ROBERT G HAILE Jr.
Name JENNIFER ROSS (A/K/A)
Role Respondent
Status Active
Representations DAVID L GORMAN
Name ELENA WHITBY
Role Respondent
Status Active
Representations DAVID L GORMAN
Name HON. DIANA LEWIS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2011-10-27
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201238
Docket Date 2011-08-02
Type Disposition
Subtype Rev DY & Appeal Dism Lack Juris
Description DISP-REV DY & APPEAL DISM LACK JURIS ~ **SEE SC10-2189 TO VIEW ORDER**
Docket Date 2011-03-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of ELENA WHITBY
Docket Date 2011-03-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ & E-MAIL
On Behalf Of ELENA WHITBY
Docket Date 2011-02-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motions for extension of time are granted in part and respondents are allowed only twenty days to and including March 7, 2011, in which to serve the jurisdictional answer briefs. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEFS. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.(SEE SC10-2189 TO VIEW ORDER)
Docket Date 2011-02-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of JAMES CRYSTAL LICENSES
Docket Date 2011-01-21
Type Brief
Subtype Appendix
Description APPENDIX
On Behalf Of CBS RADIO, INC. (F/K/A)
Docket Date 2010-12-23
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "ELENA WHITBY'S NOTICE OF PENDENCY AND REQUEST FOR RULING"
On Behalf Of ELENA WHITBY
Docket Date 2010-12-03
Type Response
Subtype Response
Description RESPONSE ~ FILED AS " MEMORANDUM IN OPPOSITION TO CBS RADIO STATIONS, INC,'S MOTION TO STAY TRIAL COURT PROCEEDINGS FOR LACK OF JURISDICTION AND ALTERNATIVE MOTION TO RECALL DISTRICT COURT MANDATE"
On Behalf Of ELENA WHITBY
Docket Date 2010-12-02
Type Order
Subtype Stay Forwarded To DCA
Description ORDER-STAY FORWARDED TO DCA ~ Petitioner has filed a motion to stay trial court proceedings for lack of jurisdiction and alternative motion to recall district court mandate with this Court. Upon review of the motion, and any response thereto, it appears that petitioner has failed to first file this motion with the lower tribunal as required by Florida Rule of Appellate Procedure 9.310. Accordingly, the motion is hereby forwarded to the Fourth District Court of Appeal for its consideration as a motion to withdraw mandate. This action should not be construed as a comment on the merits of the motion. The lower tribunal shall treat the motion as if it had been originally filed there on the date it was filed in this Court. (SEE SC10-2189 TO VIEW ORDER)
Docket Date 2010-11-24
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of CBS RADIO, INC. (F/K/A)
Docket Date 2010-11-23
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. The filing of a notice to invoke discretionary jurisdiction and a notice of appeal will be processed as a notice to invoke discretionary jurisdiction. A combined brief on jurisdiction must be filed. No briefs on the merits will be accepted by the Court until jurisdiction is determined. Petitioner is allowed to and including December 8, 2010, in which to serve an initial brief on jurisdiction. Respondent shall have twenty days after service of the initial brief on jurisdiction in which to serve an answer brief on jurisdiction. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order. (ORD AMENDED 11/30/10: TO REFELECT CORRECT BRIEF DUE DATE)
Docket Date 2010-11-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2010-11-09
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CBS RADIO, INC. (F/K/A)
Docket Date 2010-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-04
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of CBS RADIO, INC. (F/K/A)

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State