Search icon

CRYSTAL BAY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: CRYSTAL BAY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL BAY MANAGEMENT CORP. 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: 28 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 1997 (27 years ago)
Document Number: L96144
FEI/EIN Number 593028145

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

Address: 500 94TH AVE NORTH, ST PETERSBURG, FL, 33702, US
Mail Address: 500 94TH AVE NORTH, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMATH, JAY, K Agent 500 94TH AVE NORTH, ST PETERSBURG, FL, 33702
KAMATH, J., K. President 500 94TH AVE NORTH, ST PETERSBURG, FL, 33702
KAMATH, J., K. Secretary 500 94TH AVE NORTH, ST PETERSBURG, FL, 33702
KAMATH, J., K. Director 500 94TH AVE NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 1997-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-29 500 94TH AVE NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 1997-12-29 500 94TH AVE NORTH, ST PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-29 500 94TH AVE NORTH, ST PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1991-05-22 KAMATH, JAY, K -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State