Search icon

CRYSTAL SUITES, INC. - Florida Company Profile

Company Details

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

CRYSTAL SUITES, 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: 20 Aug 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L94884
FEI/EIN Number 581912749

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

Address: 1050 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
Mail Address: 4301 N OCEAN BLVD, #A908, BOCA RATON, FL, 33431, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONSON HOWARD Director 2727 S. OCEAN BLVD., HIGHLAND BEACH, FL
FISHER JOHN E President 4301 N OCEAN BLVD, BOCA RATON, FL
FISHER BETH ANN Vice President 4301 N OCEAN BLVD, BOCA RATON, FL
MURRAY JEANNE Secretary 3602 HOWLETT HILL RD, CAMILLUS, NY
MURRAY JEANNE Treasurer 3602 HOWLETT HILL RD, CAMILLUS, NY
WEINER MICHAEL S Agent 102 N. SWINTON AVE., DELRAY BCH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-06-12 102 N. SWINTON AVE., DELRAY BCH, FL 33444 -
CHANGE OF MAILING ADDRESS 1995-06-12 1050 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1995-06-12 WEINER, MICHAEL S -
REINSTATEMENT 1994-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-25 1050 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 1995-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State