Search icon

CRYSTALKLEEN INC

Company Details

Entity Name: CRYSTALKLEEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (8 years ago)
Document Number: P15000018264
FEI/EIN Number 47-3221261
Address: 5220 40th ST NE, Naples, FL, 34120, US
Mail Address: 5220 40th ST NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROLDAN SEBASTIAN Agent 5220 40th ST NE, Naples, FL, 34120

President

Name Role Address
ROLDAN SEBASTIAN President 5220 40th ST NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5220 40th ST NE, Naples, FL 34120 No data
CHANGE OF MAILING ADDRESS 2018-04-30 5220 40th ST NE, Naples, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5220 40th ST NE, Naples, FL 34120 No data
REINSTATEMENT 2016-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-11 ROLDAN, SEBASTIAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000765644 TERMINATED 1000000798732 COLLIER 2018-09-28 2038-11-21 $ 4,314.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000116202 TERMINATED 1000000774925 COLLIER 2018-03-07 2038-03-21 $ 3,153.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-11
Domestic Profit 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State