Search icon

CRYSTAL AIR & WATER, INC.

Company Details

Entity Name: CRYSTAL AIR & WATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: P03000096173
FEI/EIN Number 510480163
Address: 6424 NW 18th Drive, GAINESVILLE, FL, 32653, US
Mail Address: 6424 NW 18th Drive, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRYSTAL AIR & WATER, INC. 401(K) PLAN 2023 510480163 2024-07-02 CRYSTAL AIR & WATER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 3523330460
Plan sponsor’s address 6424 NW 18 DRIVE, GAINESVILLE, FL, 32653
CRYSTAL AIR & WATER, INC. 401(K) PLAN 2022 510480163 2023-04-11 CRYSTAL AIR & WATER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 3523330460
Plan sponsor’s address 6424 NW 18 DRIVE, GAINESVILLE, FL, 32653

Agent

Name Role Address
Braswell Jeff Agent 1800 N. Main Street, GAINESVILLE, FL, 32609

Director

Name Role Address
SMITH KIRK R Director 6424 NW 18th Drive, GAINESVILLE, FL, 32653

Chief Operating Officer

Name Role Address
Smith Paula M Chief Operating Officer 6424 NW 18th Drive, GAINESVILLE, FL, 32653

Seni

Name Role Address
Smith Lance W Seni 6424 NW 18th Drive, GAINESVILLE, FL, 32653

Exec

Name Role Address
Smith Jackson K Exec 6424 NW 18th Drive, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03262700030 CRYSTAL AIR & WATER ACTIVE 2003-09-19 2028-12-31 No data 6424 NW 18TH DRIVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-21 Braswell, Jeff No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 1800 N. Main Street, #1A, GAINESVILLE, FL 32609 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 6424 NW 18th Drive, GAINESVILLE, FL 32653 No data
CHANGE OF MAILING ADDRESS 2017-01-31 6424 NW 18th Drive, GAINESVILLE, FL 32653 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-11-03
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State