Entity Name: | KRYSTAL CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KRYSTAL CARE, INC. 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: | 12 Jan 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jul 2013 (12 years ago) |
Document Number: | L42211 |
FEI/EIN Number |
592991208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10773 NW 58th St., Doral, FL, 33178, US |
Mail Address: | 10773 NW 58th St., Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ GENARO M | President | 10773 NW 58th St., Doral, FL, 33178 |
Francisco Diaz | vp | 10773 NW 58th St., Doral, FL, 33178 |
DIAZ GENARO | Agent | 10773 NW 58th St., Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 10773 NW 58th St., 80, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 10773 NW 58th St., 80, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 10773 NW 58th St., 80, Doral, FL 33178 | - |
AMENDMENT | 2013-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-03 | DIAZ, GENARO | - |
AMENDMENT | 2012-10-26 | - | - |
CANCEL ADM DISS/REV | 2008-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-13 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State