Search icon

CRYSTAL BAY CATERERS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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