Entity Name: | CRYSTAL CLEAR POOL CLEANING OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYSTAL CLEAR POOL CLEANING OF CENTRAL FLORIDA, 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: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2019 (5 years ago) |
Document Number: | P09000035072 |
FEI/EIN Number |
264718174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 fifer ln, PALM COAST, FL, 32137, US |
Mail Address: | 19 fifer ln, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONGO CARLOS H | President | 56 freneau ln, PALM COAST, FL, 32137 |
CAMPELLO DE LONGO ROMINA C | Vice President | 56 freneau ln, PALM COAST, FL, 32137 |
LONGO CARLOS H | Agent | 19 fifer ln, PALM COAST, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000044081 | CRYSTAL CLEAR POOL SERVICE NORTH FLORIDA, INC. | EXPIRED | 2013-05-07 | 2018-12-31 | - | 130 WOODCREST DR, APT 223, ST. AUGUSTINE, FL, 32084 |
G09000121776 | CRYSTAL CLEAR POOL SUPPLY & SERVICE | EXPIRED | 2009-06-16 | 2014-12-31 | - | 160 CYPESS POINT PARKWAY SUITE C101, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 19 fifer ln, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 19 fifer ln, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 19 fifer ln, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | LONGO, CARLOS H | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000481212 | ACTIVE | 1000000901314 | FLAGLER | 2021-09-14 | 2031-09-22 | $ 531.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000748184 | ACTIVE | 1000000847891 | FLAGLER | 2019-11-08 | 2029-11-13 | $ 596.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000767366 | LAPSED | CC19-0349 | ST. JOHNS COUNTY COURT DIV 65 | 2019-10-04 | 2024-11-21 | $12855 | WESLEY MOORE AND CAROLYNN MCMAHAN, 338 SAN JUAN DR, PONTE VEDRA, FL 32082 |
J19000628311 | LAPSED | 2019-CA-002119-15-W | CIRCUIT CT OF THE EIGHTEENTH | 2019-08-18 | 2024-09-20 | $68,956.75 | H.C. UNITED, LLC D/B/A TOP GUNITE, 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL 32714 |
J19000476737 | LAPSED | 2018-CA-013777-O | ORANGE COUNTY | 2019-07-10 | 2024-07-11 | $34316.72 | GORMAN COMPANY A DIVISION OF HAJOCA CORPORATION, 1930 WEST BEAVER STREET, JACKSONVILLE, FLORIDA 32209 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-22 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-18 |
ANNUAL REPORT | 2011-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State