Search icon

CRYSTAL STREAM WATER INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL STREAM WATER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL STREAM WATER 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: 02 Oct 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000095836
FEI/EIN Number 651143329

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

Address: 1825 west 73rd place, HIALEAH, FL, 33014, US
Mail Address: 1825 west 73rd place, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABALLO CARLOS Director 1825 west 73rd place, HIALEAH, FL, 33014
CARABALLO CARLOS Agent 1825 west 73rd place place, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-11 1825 west 73rd place place, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 1825 west 73rd place, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-05-11 1825 west 73rd place, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-05-11 CARABALLO, CARLOS -
REINSTATEMENT 2015-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000260775 TERMINATED 1000000145318 DADE 2009-10-28 2030-02-16 $ 2,651.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-05-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-27
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-03-13
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State