Search icon

CRYSTAL VIEW CHEMICALS, INC.

Company Details

Entity Name: CRYSTAL VIEW CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2011 (13 years ago)
Document Number: P04000114558
FEI/EIN Number 201461819
Address: 2616 Delmar Place, Ft. Lauderdale, FL, 33301, US
Mail Address: 2616 Delmar Place, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOTLER MICHAEL P Agent 54 SW BOCA RATON BLVD., BOCA RATON, FL, 33432

President

Name Role Address
HOWELL STEVEN President 2616 DELMAR PLACE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2616 Delmar Place, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2016-03-28 2616 Delmar Place, Ft. Lauderdale, FL 33301 No data
REINSTATEMENT 2011-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CRYSTAL VIEW CHEMICALS, INC., ET AL., VS SOUTHERN - OWNERS INSURANCE CO., ET AL., 2D2013-0985 2013-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-13796

Parties

Name LIN FORD
Role Appellant
Status Active
Name CRYSTAL VIEW CHEMICALS, INC.
Role Appellant
Status Active
Representations BRENT A. GORDON, ESQ.
Name SOUTHERN - OWNERS INSURANCE CO
Role Appellee
Status Active
Representations JOHN A. GUYTON, I I I, ESQ., BARRY SALZMAN, ESQ.
Name HULBERT MANASSE
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of SOUTHERN - OWNERS INSURANCE CO
Docket Date 2013-11-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SOUTHERN - OWNERS INSURANCE CO
Docket Date 2013-10-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JPC
Docket Date 2013-10-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF
On Behalf Of CRYSTAL VIEW CHEMICALS, INC.
Docket Date 2013-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES SABELLA **CC COPIES**
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CRYSTAL VIEW CHEMICALS, INC.
Docket Date 2013-11-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ord-Miscellaneous from DCA ~ status report due
Docket Date 2013-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to stay appeal
Docket Date 2013-11-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of SOUTHERN - OWNERS INSURANCE CO
Docket Date 2013-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of SOUTHERN - OWNERS INSURANCE CO
Docket Date 2013-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SOUTHERN - OWNERS INSURANCE CO
Docket Date 2013-09-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SOUTHERN - OWNERS INSURANCE CO
Docket Date 2013-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CRYSTAL VIEW CHEMICALS, INC.
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ supp. record due
Docket Date 2013-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SOUTHERN - OWNERS INSURANCE CO
Docket Date 2013-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ Amended order
On Behalf Of SOUTHERN - OWNERS INSURANCE CO
Docket Date 2013-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRYSTAL VIEW CHEMICALS, INC.
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRYSTAL VIEW CHEMICALS, INC.
Docket Date 2013-03-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ of service AA Brent A. Gordon, Esq. 11902
Docket Date 2013-03-05
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-03-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRYSTAL VIEW CHEMICALS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State