Search icon

CRYSTAL COMMUNITY E.N.T., P.A. - Florida Company Profile

Company Details

Entity Name: CRYSTAL COMMUNITY E.N.T., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL COMMUNITY E.N.T., P.A. 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: 23 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2008 (17 years ago)
Document Number: K57907
FEI/EIN Number 592924429

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

Address: 790 S.E. 5TH TERRACE, CRYSTAL RIVER, FL, 34429
Mail Address: 790 S.E. 5TH TERRACE, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILLO, DENIS W. President 790 SE 5TH TERRACE, CRYSTAL RIVER, FL, 34429
GRILLO DENIS W Agent 790 S.E. 5TH TERRACE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-21 GRILLO, DENIS W -
NAME CHANGE AMENDMENT 2008-03-07 CRYSTAL COMMUNITY E.N.T., P.A. -
REGISTERED AGENT ADDRESS CHANGED 1996-04-19 790 S.E. 5TH TERRACE, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-24 790 S.E. 5TH TERRACE, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 1992-06-24 790 S.E. 5TH TERRACE, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State