Search icon

CRYSTAL MORTGAGE SERVICES INC. - Florida Company Profile

Company Details

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

CRYSTAL MORTGAGE SERVICES 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000026441
FEI/EIN Number 593627159

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

Address: 5449 S SEMORAN BLVD, SUITE 237, ORLANDO, FL, 32822
Mail Address: 5449 S SEMORAN BLVD, SUITE 237, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ MIGUEL A President 6945 LONG NEEDLE CT, ORLANDO, FL, 32822
ORTIZ MIGUEL A Agent 6945 LONG NEEDLE CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 5449 S SEMORAN BLVD, SUITE 237, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2005-06-29 5449 S SEMORAN BLVD, SUITE 237, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 6945 LONG NEEDLE CT, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-01-05 ORTIZ, MIGUEL A -

Documents

Name Date
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-06-29
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-23
Reg. Agent Change 2001-01-05
Domestic Profit 2000-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State