Search icon

CRYSTAL WHITE INC.

Company Details

Entity Name: CRYSTAL WHITE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: L57618
FEI/EIN Number APPLIED FOR
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

Agent

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

Vice President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State