Search icon

CRISTEL ELECTRIC CORP.

Company Details

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

Agent

Name Role Address
PERDOMO RICARDO Agent 243 LEAWOOD CIRCLE, NAPLES, FL, 34104

President

Name Role Address
GUTIERREZ ELY President 6017 PINERIDGE RD. #214, NAPLES, FL, 34119

Director

Name Role Address
GUTIERREZ ELY Director 6017 PINERIDGE RD. #214, NAPLES, FL, 34119

Events

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

Debts

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

Documents

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