Search icon

CRYPTON STONE ART AND SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: CRYPTON STONE ART AND SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYPTON STONE ART AND SERVICES, CORP 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: 08 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000013372
FEI/EIN Number 82-4365513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1138 SW 44TH AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1138 SW 44TH AVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANO VLADEMIR President 1138 SW 44TH AVE, DEERFIELD BEACH, FL, 33442
ALBANO VLADEMIR Agent 1138 SW 44TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1138 SW 44TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-04-29 1138 SW 44TH AVE, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 ALBANO, VLADEMIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-16
AMENDED ANNUAL REPORT 2022-11-08
AMENDED ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2022-06-23
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-12-16
AMENDED ANNUAL REPORT 2021-12-07
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State