Entity Name: | CRYSTAL POOLS OF THE TREASURE COAST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYSTAL POOLS OF THE TREASURE COAST 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | P04000041627 |
FEI/EIN Number |
260080860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1899 S.W. MICHELANGELO AVE., PORT ST. LUCIE, FL, 34953 |
Mail Address: | P.O. BOX 7533, PORT ST. LUCIE, FL, 34985 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICK DEANNA | Vice President | 1899 S.W. MICHELANGELO AVE., PORT ST. LUCIE, FL, 34953 |
Pick Daniel A | Agent | 1899 SW MICHELANELO AVE, PORT ST. LUCIE, FL, 34953 |
PICK DANIEL | President | 1899 S.W. MICHELANGELO AVE., PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | Pick, Daniel A | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-06-19 | 1899 S.W. MICHELANGELO AVE., PORT ST. LUCIE, FL 34953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-01-11 |
REINSTATEMENT | 2019-10-20 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-03-08 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State