Search icon

CRYSTAL WATERS DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CRYSTAL WATERS DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL WATERS DEVELOPMENT CORP. 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 Jul 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: J25565
FEI/EIN Number 592700003

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

Address: C/O GERALD M. CHANIN, 211 E. 70TH ST., NEW YORK, NY, 10021
Mail Address: C/O GERALD M. CHANIN, 211 E. 70TH ST., NEW YORK, NY, 10021
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANIN, GERALD M. Director 211 E 70TH ST, NEW YORK, NY
CHANIN, GERALD M. President 211 E 70TH ST, NEW YORK, NY
CHANIN, PATRICIA A. Director 211 E 70TH ST, NEW YORK, NY
VOGLER II, EDWARD Agent 802 11TH ST. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-02 C/O GERALD M. CHANIN, 211 E. 70TH ST., NEW YORK, NY 10021 -
CHANGE OF MAILING ADDRESS 1992-03-02 C/O GERALD M. CHANIN, 211 E. 70TH ST., NEW YORK, NY 10021 -
REGISTERED AGENT NAME CHANGED 1992-03-02 VOGLER II, EDWARD -
REGISTERED AGENT ADDRESS CHANGED 1992-03-02 802 11TH ST. W., BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-06-27
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State