Search icon

CRYSTAL CLEAR IMAGE OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR IMAGE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL CLEAR IMAGE OF NAPLES, 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: 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: 29 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: P01000053091
FEI/EIN Number 651111652

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

Address: 2120 Wellington Ave, Alva, FL, 33920, US
Mail Address: 2120 Wellington Ave, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROVOYEUR ROBERT M Director 1124 NW 12TH LANE, CAPE CORAL, FL, 33993
PROVOYEUR ROBERT Agent 1124 NW 12th LN, Cape Coral, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 2120 Wellington Ave, Alva, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 2120 Wellington Ave, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2024-08-22 2120 Wellington Ave, Alva, FL 33920 -
REGISTERED AGENT NAME CHANGED 2018-07-30 PROVOYEUR, ROBERT -
REINSTATEMENT 2018-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2005-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-07-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1203397806 2020-05-01 0455 PPP 1124 12TH LN, CAPE CORAL, FL, 33993
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33993-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13123.86
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State