Search icon

CONDOTEL PROPERTIES OF CRYSTAL RIVER, INC. - Florida Company Profile

Company Details

Entity Name: CONDOTEL PROPERTIES OF CRYSTAL RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOTEL PROPERTIES OF CRYSTAL RIVER, 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 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000122373
FEI/EIN Number 030227303

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

Mail Address: 103 COMMERCE STREET, SUITE 140, LAKE MARY, FL, 32746, US
Address: 9695 W. FT. ISLAND GULF TRAIL, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKS JAMES EJR. Vice President 103 COMMERCE STREET #140, LAKE MARY, FL, 32746
BENZEL TYLER Vice President 103 COMMERCE STREET, LAKE MARY, FL, 32746
DICKS J WESQ. Agent 520 N. ORLANDO AVENUE #2, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005102 TOTAL BODY CENTER OF CRYSTAL RIVER EXPIRED 2011-01-11 2016-12-31 - 9695 W. FT. ISLAND TRAIL, CRYSTAL RIVER, FL, 34423

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 520 N. ORLANDO AVENUE #2, WINTER PARK, FL 32789 -
AMENDMENT 2018-02-20 - -
CHANGE OF MAILING ADDRESS 2018-02-20 9695 W. FT. ISLAND GULF TRAIL, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2018-02-20 DICKS, J W, ESQ. -
REINSTATEMENT 2006-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 9695 W. FT. ISLAND GULF TRAIL, CRYSTAL RIVER, FL 34429 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000153406 TERMINATED 1000000045344 2109 439 2007-03-26 2027-05-23 $ 1,546.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2018-04-26
Amendment 2018-03-30
Amendment 2018-02-20
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State