Search icon

CRYSTAL CLEAR AUTO ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR AUTO ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL CLEAR AUTO ENTERPRISE 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: 31 Jul 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000072467
FEI/EIN Number 593659368

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

Address: 1802 LAKE BRADFORD RD., TALLAHASSEE, FL, 32304, US
Mail Address: 1802 LAKE BRADFORD RD., TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE LYNETTE D President 1802 LAKE BRADFORD RD., TALLAHASSEE, FL, 32304
JUDGE LYNETTE D Director 1802 LAKE BRADFORD RD., TALLAHASSEE, FL, 32304
DAVIS JEROME Secretary 1802 LAKE BRADFORD RD., TALLAHASSEE, FL, 32304
DANIELS MICHAEL Agent 1205 MCCASKILL AVE, TALLAHASSEE, FL, 32304
GERALD MOLE Director 2234 MERCER DR, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2003-05-01 1802 LAKE BRADFORD RD., TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 1205 MCCASKILL AVE, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 1802 LAKE BRADFORD RD., TALLAHASSEE, FL 32304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000084274 ACTIVE 1000000012828 3302 141 2005-06-07 2025-06-15 $ 20,518.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J03000134272 LAPSED 03-CA-195 CIR CRT - 2ND CIR 2003-04-07 2008-04-14 $29,242.04 FORD MOTOR CREDIT COMPANY, 1000 ABERNATHY ROAD BUILDING 400, SUITE 180, ATLANTA GA 30328
J03000039158 LAPSED 01011950033 02796 00249 2003-01-15 2023-01-31 $ 5,788.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN ROAD, TALLAHASSEE, FL 323122603
J04000046540 LAPSED 0000485773 02706 00174 2002-06-21 2024-05-06 $ 248.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE, FL323122603
J02000038343 LAPSED 01020120036 02612 00482 2002-01-18 2022-02-01 $ 5,836.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN ROAD, TALLAHASSEE, FL 323122603
J02000037451 LAPSED 0000484731 02612 00483 2002-01-18 2022-02-01 $ 2,025.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN ROAD, TALLAHASSEE, FL323122603

Documents

Name Date
DEBIT MEMO 2004-09-13
Voluntary Dissolution 2004-07-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-05-12
Domestic Profit 2000-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State