Entity Name: | CRYSTAL D. GOLM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYSTAL D. GOLM, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P08000067370 |
FEI/EIN Number |
300495494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5111 4th Ave. Dr. NW, Bradenton, FL, 34209, US |
Mail Address: | 5111 4th Ave. Dr. NW, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Golm Crystal D | President | 5111 4th Ave. Dr. NW, Bradenton, FL, 34209 |
Hall Michele S | Agent | 8817 11th Ave. Terr. NW, Bradenton, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000037888 | GOLM LAW FIRM | EXPIRED | 2016-04-14 | 2021-12-31 | - | 345 6TH AVENUE WEST, BRADENTON, FL, 34205 |
G11000008737 | GOLM LAW GROUP | EXPIRED | 2011-01-21 | 2016-12-31 | - | 4900 MANATEE AVE. W., STE. 203, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 5111 4th Ave. Dr. NW, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2021-02-17 | 5111 4th Ave. Dr. NW, Bradenton, FL 34209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-27 | 8817 11th Ave. Terr. NW, Bradenton, FL 34209 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-27 | Hall, Michele S | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-17 |
ANNUAL REPORT | 2019-08-02 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-16 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State