Entity Name: | CRYSTAL PALACE METALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYSTAL PALACE METALS, 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: | 12 Feb 2015 (10 years ago) |
Document Number: | P15000014585 |
FEI/EIN Number |
47-3136302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 N Bayshore Dr, Suite 1A - 136 -2415, Miami, FL, 33132, US |
Mail Address: | 1900 N Bayshore Dr, Suite 1A - 136 -2415, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSANELLO DO AMARALAUGUSTO | President | 1525 N Park Dr, WESTON, FL, 33326 |
SATO NELSON O | Vice President | 1525 N Park Dr, WESTON, FL, 33326 |
LUPA ENTERPRISES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 1900 N Bayshore Dr, Suite 1A - 136 -2415, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 1900 N Bayshore Dr, Suite 1A - 136 -2415, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | LUPA ENTERPRISES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 100 SE 2ND STREET SUITE 2000, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-25 |
AMENDED ANNUAL REPORT | 2016-08-05 |
AMENDED ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State