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 |
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 | - |
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 | - | - |
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