Search icon

CRYSTAL WILSON INCORPORATED

Company Details

Entity Name: CRYSTAL WILSON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 2010 (15 years ago)
Date of dissolution: 23 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: P10000004556
Address: 2523 FALLING ACORN CIRCLE, LAKE MARY, FL 32746
Mail Address: 2523 FALLING ACORN CIRCLE, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
WILSON, CRYSTAL E President 2523 FALLING ACORN CIRCLE, LAKE MARY, FL 32746

Director

Name Role Address
WILSON, CRYSTAL E Director 2523 FALLING ACORN CIRCLE, LAKE MARY, FL 32746

Treasurer

Name Role Address
WILSON, CRYSTAL E Treasurer 2523 FALLING ACORN CIRCLE, LAKE MARY, FL 32746

Secretary

Name Role Address
WILSON, CRYSTAL E Secretary 2523 FALLING ACORN CIRCLE, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2011-05-23 No data No data

Court Cases

Title Case Number Docket Date Status
CRYSTAL WILSON VS GREENTREE SERVICING, L L C 2D2015-2435 2015-06-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-000852-0001

Parties

Name CRYSTAL WILSON INCORPORATED
Role Appellant
Status Active
Representations Jerald R. Pitkin, Esq., DAVID COZAD, ESQ.
Name GREENTREE SERVICING, L L C
Role Appellee
Status Active
Representations ASHLEY D. LUPO, ESQ., ROBIN DOTY, ESQ., SUSAN B. MORRISON, ESQ., STEPHEN M. JANES, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREENTREE SERVICING, L L C
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREENTREE SERVICING, L L C
Docket Date 2015-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES PURSUANT TO RULE 9.400 AND §57.105(7), FLA STAT.
On Behalf Of CRYSTAL WILSON
Docket Date 2015-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ MOTION TO ALLOW ORAL ARGUMENT
On Behalf Of CRYSTAL WILSON
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREENTREE SERVICING, L L C
Docket Date 2015-06-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CRYSTAL WILSON
Docket Date 2015-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ cm
Docket Date 2015-06-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CRYSTAL WILSON
Docket Date 2015-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRYSTAL WILSON
Docket Date 2015-06-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRYSTAL WILSON
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
Voluntary Dissolution 2011-05-23
Domestic Profit 2010-01-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State