Search icon

CRYSTELL, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTELL, 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 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000126650
FEI/EIN Number 134224302

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

Address: 16275 SW 88 STREET, #132, MIAMI, FL, 33196, US
Mail Address: 16275 SW 88 STREET, #132, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXIS STANLEY Director 9716 SW 147TH CT, MIAMI, FL, 33196
ALEXIS STANLEY Chairman 9716 SW 147TH CT, MIAMI, FL, 33196
ALEXIS STANLEY Agent 9716 SW 147TH CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 16275 SW 88 STREET, #132, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2005-04-29 ALEXIS, STANLEY -
CHANGE OF MAILING ADDRESS 2005-04-29 16275 SW 88 STREET, #132, MIAMI, FL 33196 -
AMENDMENT 2004-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-04 9716 SW 147TH CT, MIAMI, FL 33196 -
AMENDMENT 2004-06-03 - -
CANCEL ADM DISS/REV 2003-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002149002 LAPSED 07-17707-CA-10 11TH JUD CIR CT MIAMI DADE CTY 2009-04-28 2014-09-21 $23,786.46 OPTISTREAMS, INC., 7545 NORTH DEL MAR, SUITE 203, FRESNO, CA 93711

Documents

Name Date
Off/Dir Resignation 2008-03-20
REINSTATEMENT 2007-02-06
ANNUAL REPORT 2005-04-29
Off/Dir Resignation 2005-01-12
Off/Dir Resignation 2004-12-27
Amendment 2004-07-26
ANNUAL REPORT 2004-06-04
Amendment 2004-06-03
REINSTATEMENT 2003-12-08
Domestic Profit 2002-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State