Entity Name: | FRANK CRYSTAL & CO. OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Aug 1984 (41 years ago) |
Date of dissolution: | 30 Dec 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 2016 (8 years ago) |
Document Number: | P03014 |
FEI/EIN Number |
133225387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | C/O FRANK CRYSTAL & CO., INC., 32 OLD SLIP, NEW YORK, NY, 10005, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Crystal James W | President | 32 Old Slip, New York, NY, 10005 |
Crystal Jonathan F | Secretary | 32 Old Slip, New York, NY, 10005 |
Crystal James F | Director | 32 Old Slip, New York, NY, 10005 |
Crystal Sanford F | Director | 32 Old Slip, New York, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-30 | 600 Brickell Avenue, Suite 2575, Miami, FL 33131 | - |
REGISTERED AGENT CHANGED | 2016-12-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 600 Brickell Avenue, Suite 2575, Miami, FL 33131 | - |
REINSTATEMENT | 2004-08-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000603168 | TERMINATED | 1000000310906 | BROWARD | 2013-03-15 | 2033-03-27 | $ 21,515.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2016-12-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-19 |
Reg. Agent Change | 2011-06-23 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State