Entity Name: | CRYSTAL POINTE CONSULTING AND MANAGEMENT GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYSTAL POINTE CONSULTING AND MANAGEMENT GROUP 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: | 01 Apr 2014 (11 years ago) |
Document Number: | P14000029259 |
FEI/EIN Number |
46-5255487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 22035 SW 58TH AVE, BOCA RATON, FL, 33428, US |
Address: | 440 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUARTE SAULO R | President | 22035 SW 58TH AVE, BOCA RATON, FL, 33428 |
DUARTE SAULO R | Agent | 22035 SW 58TH AVE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-20 | 440 S FEDERAL HWY, SUITE 202 A, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2016-09-20 | 440 S FEDERAL HWY, SUITE 202 A, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-20 | 22035 SW 58TH AVE, BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-09-20 |
ANNUAL REPORT | 2016-08-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State