Search icon

THE CRISTALLINA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CRISTALLINA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CRISTALLINA GROUP, 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: 11 Aug 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: M36629
FEI/EIN Number 592724637

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

Address: 2699 S BAYSHORE DRIVE, 700, MIAMI, FL, 33133, US
Mail Address: 2699 S BAYSHORE DRIVE, 700, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORRESON CANDY Director 1365 WESTGATE CENTER DRIVE, SUITE G2, WINSTON SALEM, NC, 27103
COPRCO, INC Agent 2699 S BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-31 2699 S BAYSHORE DRIVE, 700, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2002-10-31 2699 S BAYSHORE DRIVE, 700, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2002-10-31 COPRCO, INC -
REGISTERED AGENT ADDRESS CHANGED 2002-10-31 2699 S BAYSHORE DRIVE, 700, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2002-10-31
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State