Entity Name: | CRISTEL ELECTRIC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000006943 |
FEI/EIN Number | 202194642 |
Address: | 4053 GOLDEN GATE BLVD. E, NAPLES, FL, 34120, US |
Mail Address: | 6017 PINE RIDGE RD, #214, NAPLES, FL, 34119, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERDOMO RICARDO | Agent | 243 LEAWOOD CIRCLE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
GUTIERREZ ELY | President | 6017 PINERIDGE RD. #214, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
GUTIERREZ ELY | Director | 6017 PINERIDGE RD. #214, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 4053 GOLDEN GATE BLVD. E, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 4053 GOLDEN GATE BLVD. E, NAPLES, FL 34120 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900018744 | LAPSED | 2007-28142CC | HILLSBOROUGH CTY CIVIL | 2007-11-26 | 2012-12-10 | $7691.58 | CONSOLIDATED ELECTRICAL CORPORATION, P.O. BOX 280179, TAMPA, FL 33682 |
J07000253867 | LAPSED | 07-CA-803 | NINTH JUDICIAL CIRCUIT | 2007-07-07 | 2012-08-14 | $22,227.69 | CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T., SUITE 2, ORLANDO, FL, 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-02-24 |
Off/Dir Resignation | 2005-09-23 |
Domestic Profit | 2005-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State