Search icon

CRYSTAL CLEAR POOL AND SPA SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR POOL AND SPA SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL CLEAR POOL AND SPA SERVICE, 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: 24 Oct 2003 (21 years ago)
Date of dissolution: 06 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: P03000119274
FEI/EIN Number 522407525

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

Address: 2125 SW 5th Avenue, CAPE CORAL, FL, 33991, US
Mail Address: 2125 SW 5th Avenue, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORSHAM IRA W President 2125 SW 5th Ave, CAPE CORAL, FL, 33991
Worsham Linda Treasurer 2125 SW 5th Avenue, Cape Coral, FL, 33991
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-06 - -
CHANGE OF MAILING ADDRESS 2019-04-12 2125 SW 5th Avenue, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2125 SW 5th Avenue, CAPE CORAL, FL 33991 -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-06
ANNUAL REPORT 2019-04-12
Off/Dir Resignation 2018-09-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State