Search icon

CHRISTAL COMMERCIAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTAL COMMERCIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTAL COMMERCIAL PROPERTIES, 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: 15 Feb 2006 (19 years ago)
Document Number: P06000023519
FEI/EIN Number 208669968

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1920 PALM BEACH LAKE BLVD, WEST PALM BEACH, FL, 33409, US
Address: 809 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHAWALI JOUDEH J Director 223 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411
GHAWALI JOUDEH J President 223 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411
GHAWALI JOUDEH J Secretary 223 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411
GHAWALI JOUDEH J Treasurer 223 BELLA VISTA WAY, ROYAL PALM BEACH, FL, 33411
SHOMAR JOSEPH Agent 7777 NW 146TH ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-18 809 OLD DIXIE HIGHWAY, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2007-04-26 SHOMAR, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 7777 NW 146TH ST, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State