Search icon

KRISTAL BLUE POOL COMPANY OF MIAMI - Florida Company Profile

Company Details

Entity Name: KRISTAL BLUE POOL COMPANY OF MIAMI
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISTAL BLUE POOL COMPANY OF MIAMI 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: 05 Sep 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L14230
FEI/EIN Number 650145026

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

Address: 7938 SW 195 TERRACE, CUTLER BAY, FL, 33157, US
Mail Address: 7938 SW 195 TERRACE, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO NELSON D President 20335 S.W. 79 COURT, MIAMI, FL, 33189
CASTILLO NELSON D Director 20335 S.W. 79 COURT, MIAMI, FL, 33189
CASTILLO MADELEINE Secretary 20335 S.W. 79 COURT, MIAMI, FL, 33189
CASTILLO MADELEINE Treasurer 20335 S.W. 79 COURT, MIAMI, FL, 33189
CASTILLO MADELEINE Director 20335 S.W. 79 COURT, MIAMI, FL, 33189
CASTILLO NELSON DAVID Agent 20335 SW 79 COURT, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-19 20335 SW 79 COURT, MIAMI, FL 33189 -
CANCEL ADM DISS/REV 2007-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-19 7938 SW 195 TERRACE, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-10-19 7938 SW 195 TERRACE, CUTLER BAY, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-12-07 CASTILLO, NELSON DAVID -
AMENDMENT 2006-12-07 - -
CANCEL ADM DISS/REV 2005-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017054 LAPSED 07-18065 CC 05 CTY CRT 11 JUD CIR MIAMI DADE 2008-04-21 2013-09-22 $6343.66 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J08900008005 LAPSED 07-6322 COWE (82) BROWARD CTY CRTHSE 2008-03-20 2013-05-08 $7135.41 HORNEREXPRESS SOUTH FLORIDA, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309
J08900010631 LAPSED 06-5479 CC23 MIAMI-DADE CTY 2007-11-30 2013-06-18 $7216.01 COMCAST CORPORATION, C/O JACOBSON, SOBO & MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33318

Documents

Name Date
REINSTATEMENT 2007-10-19
Amendment 2006-12-07
ANNUAL REPORT 2006-01-27
REINSTATEMENT 2005-04-04
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-01-30
ANNUAL REPORT 1998-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State