Entity Name: | FLORIDA CRYSTAL WELL AND SPRINKLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CRYSTAL WELL AND SPRINKLER, 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: | 20 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2021 (4 years ago) |
Document Number: | P02000019464 |
FEI/EIN Number |
043609079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 BRITTANY LANE, PALM COAST, FL, 32137, US |
Mail Address: | 59 BRITTANY LANE, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERGE STEPHEN | President | 6 Burgundy place, PALM COAST, FL, 32137 |
ROBERGE STEVE | Agent | 59 Brittany Ln, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 59 Brittany Ln, Palm Coast, FL 32137 | - |
REINSTATEMENT | 2021-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-04 | 59 BRITTANY LANE, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2014-12-04 | 59 BRITTANY LANE, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2014-12-04 | ROBERGE, STEVE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000844764 | LAPSED | 2012-CC-571 | FLAGLER COUNTY | 2012-10-26 | 2017-11-19 | $15,935.29 | JOHN DEERE LANDSCAPE, INC., C/O DEERE & CO TAX DEPT., ONE JOHN DEERE PLACE, MOLINE, IL 61265 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-07-06 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-12-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State