Search icon

CRYSTAL WHITE INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL WHITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL WHITE 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: 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: 12 Mar 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L57618
FEI/EIN Number APPLIED FOR

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

Address: 7586 NW 70TH ST, MIAMI, FL, 33166
Mail Address: 7586 NW 70TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENNANT, SUSAN L. Vice President 462 NW 98TH COURT, MIAMI, FL
TENNANT, SUSAN L. Agent 462 NW 98TH CT, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
CRYSTAL WHITE, Appellant(s) v. ROMELITO CHARLES, Appellee(s). 4D2023-3137 2023-12-29 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-087464

Parties

Name CRYSTAL WHITE INC.
Role Appellant
Status Active
Name Romelito Charles
Role Appellee
Status Active
Representations Ovide Val
Name Hon. Daniel Joseph Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail Received for Crystal White- Insufficient Address
Docket Date 2024-01-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description ***AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-01-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
CRYSTAL WHITE, Appellant(s) v. ROMELITO CHARLES, Appellee(s). 4D2023-2699 2023-11-09 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23077965

Parties

Name CRYSTAL WHITE INC.
Role Appellant
Status Active
Name Romelito Charles
Role Appellee
Status Active
Representations Ovide Val
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 108 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-12-19
Type Response
Subtype Response
Description Response to
Docket Date 2023-11-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the November 8, 2023 dismissal order. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2023-11-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-07
Type Order
Subtype Show Cause re No Order Appealed
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 15, 2023 order requiring a conformed copy of the November 8, 2023 dismissal order to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
ALANA HARTLEY, RONALD KENT, FRANK SHAWN FERRIS, REBECCA FERRIS, BRENDA MOODY, RAYMOND KINLAW, JENNIFER KINLAW, ALTON COPE, KATHRYN COPE, OSCAR MARIN, ALISON MARIN, JEFFREY MCGILL & WENDY MCGILL VS CRYSTAL WHITE 5D2017-2640 2017-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0060

Parties

Name FRANK SHAWN FERRIS
Role Appellant
Status Active
Name ALTON COPE
Role Appellant
Status Active
Name KATHRYN COPE
Role Appellant
Status Active
Name REBECCA FERRIS
Role Appellant
Status Active
Name RONALD KENT
Role Appellant
Status Active
Name WENDY MCGILL
Role Appellant
Status Active
Name BRENDA MOODY L.L.C.
Role Appellant
Status Active
Name OSCAR MARIN
Role Appellant
Status Active
Name JENNIFER KINLAW
Role Appellant
Status Active
Name ALANA HARTLEY
Role Appellant
Status Active
Representations William Jeffrey Earnshaw
Name ALISON MARIN
Role Appellant
Status Active
Name JEFFREY MCGILL
Role Appellant
Status Active
Name RAYMOND KINLAW
Role Appellant
Status Active
Name CRYSTAL WHITE INC.
Role Appellee
Status Active
Representations LOGAN KYLE McEWEN
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/23 ORDER
On Behalf Of ALANA HARTLEY
Docket Date 2018-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALANA HARTLEY
Docket Date 2018-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALANA HARTLEY
Docket Date 2018-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CRYSTAL WHITE
Docket Date 2018-01-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALANA HARTLEY
Docket Date 2018-01-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; DISCHARGED 1/25
Docket Date 2018-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/15
On Behalf Of ALANA HARTLEY
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/9
On Behalf Of ALANA HARTLEY
Docket Date 2017-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 322 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-10-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM JEFFREY EARNSHAW 012672
On Behalf Of ALANA HARTLEY
Docket Date 2017-10-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/27 ORD; FILED BELOW 10/5/17
On Behalf Of ALANA HARTLEY
Docket Date 2017-10-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LOGAN KYLE McEWEN 0098683
On Behalf Of CRYSTAL WHITE
Docket Date 2017-09-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ W/IN 10 DAYS; AA SHALL FILE AN AMEND NOA AND MED QUES AND CONF STATEMENTS...
Docket Date 2017-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL SUMMARY JUDGMENT
Docket Date 2017-09-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS FOR AA TO OBTAIN FINAL ORDER. AA TO FILE STATUS RPT PRIOR TO EXP OF RELINQ PERIOD.
Docket Date 2017-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/16/17
On Behalf Of ALANA HARTLEY
Docket Date 2017-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5114108901 2021-04-29 0491 PPP 1002 E 7th St, Sanford, FL, 32771-2114
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18196
Loan Approval Amount (current) 18196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-2114
Project Congressional District FL-07
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3388198708 2021-03-31 0455 PPP 1220 NW 47th Ave, Lauderhill, FL, 33313-6539
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33313-6539
Project Congressional District FL-20
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State