Search icon

KRYSTAL IMPORTS AND COLLECTIBLES, INC. - Florida Company Profile

Company Details

Entity Name: KRYSTAL IMPORTS AND COLLECTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRYSTAL IMPORTS AND COLLECTIBLES, 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: 21 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 1999 (26 years ago)
Document Number: P93000006027
FEI/EIN Number 593160066

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

Address: 2678 BAYSHORE BLVD., DUNEDIN, FL, 34698
Mail Address: 2678 BAYSHORE BLVD., DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD JOHANNA L President 2678 BAYSHORE BLVD., DUNEDIN, FL, 34698
BERNARD MATTHEW J Vice President 2678 BAYSHORE BLVD., DUNEDIN, FL, 34698
BERNARD BRIGITTE N Treasurer 2678 BAYSHORE BLVD., DUNEDIN, FL, 34698
BERNARD MARK J Asst 2678 BAYSHORE BLVD., DUNEDIN, FL, 34698
FOX GREG Agent 2515 COUNTRYSIDE BLVD #G, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99147900055 CLASSIC BOUTIQE AND GALLERY EXPIRED 1999-05-27 2024-12-31 - 2678 BAYSHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-17 FOX, GREG -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 2515 COUNTRYSIDE BLVD #G, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2008-04-15 2678 BAYSHORE BLVD., DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2678 BAYSHORE BLVD., DUNEDIN, FL 34698 -
REINSTATEMENT 1999-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State