Search icon

CRYSTAL CLEAR POOLS OF BIG PINE KEY INC - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR POOLS OF BIG PINE KEY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL CLEAR POOLS OF BIG PINE KEY 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: 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 Feb 2009 (16 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P09000015167
FEI/EIN Number 264193375

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

Address: 29054 Violet Drive, Big Pine Key, FL, 33043, US
Mail Address: 29054 Violet Drive, Big Pine Key, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wicht Charles President 29054 Violet Drive, Big Pine Key, FL, 33043
Wicht Carmela Vice President 29054 Violet DDrive, Big Pine Key, FL, 33043
Wicht Carmela Secretary 29054 Violet DDrive, Big Pine Key, FL, 33043
RISAVY AMY Agent 4718 Gurnet Court, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 29054 Violet Drive, Big Pine Key, FL 33043 -
CHANGE OF MAILING ADDRESS 2022-04-28 29054 Violet Drive, Big Pine Key, FL 33043 -
REGISTERED AGENT NAME CHANGED 2022-04-28 RISAVY, AMY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4718 Gurnet Court, Tampa, FL 33611 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026497200 2020-04-15 0455 PPP 1301 1ST ST, KEY WEST, FL, 33040-3613
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3613
Project Congressional District FL-28
Number of Employees 36
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47964.83
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State