Entity Name: | CRYSTAL BAY CATERERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYSTAL BAY CATERERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2022 (2 years ago) |
Document Number: | J72142 |
FEI/EIN Number |
650002423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1728 AVENIDA DEL SOL, BOCA RATON, FL, 33432 |
Mail Address: | 1728 AVENIDA DEL SOL, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPICCOLO SALVATORE | Agent | 1728 AVENIDA DEL SOL, BOCA RATON, FL, 33432 |
LOPICCOLO, SALVATORE | President | 1728 AVENIDA DEL SOL, BOCA RATON, FL |
LOPICCOLO, SALVATORE | Director | 1728 AVENIDA DEL SOL, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-11 | LOPICCOLO, SALVATORE | - |
REINSTATEMENT | 2022-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1995-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-12-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000645322 | TERMINATED | 1000000173716 | PALM BEACH | 2010-05-26 | 2030-06-09 | $ 1,293.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J06000298302 | TERMINATED | 1000000038652 | 21183 00341 | 2006-12-12 | 2011-12-27 | $ 3,081.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J03000284689 | TERMINATED | 1000000001833 | 15976 00323 | 2003-10-07 | 2008-10-22 | $ 7,793.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J02000445043 | TERMINATED | 01022980064 | 14327 01512 | 2002-10-29 | 2007-11-08 | $ 2,256.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-12-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State