Search icon

CRYSTAL ART OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CRYSTAL ART OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL ART OF FLORIDA, 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: 07 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: P93000071571
FEI/EIN Number 650443209

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

Address: 9900 W. Sample Road, CORAL SPRINGS, FL, 33065, US
Mail Address: 9900 W. Sample Road, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CRYSTAL ART OF FLORIDA, INC., NEW YORK 4815840 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300C4CGGCHUYFX535 P93000071571 US-FL GENERAL ACTIVE 1993-10-06

Addresses

Legal C/O KNECHT, GLENN, Coral Springs, US-FL, US, 33065
Headquarters 4950 South Santa Fe Avenue, Vernon, US-CA, US, 90058

Registration details

Registration Date 2014-01-31
Last Update 2024-03-16
Status LAPSED
Next Renewal 2024-03-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000071571

Key Officers & Management

Name Role Address
GREENBERG RANDY Secretary 4950 S. SANTA FE AVE, VERNON, CA, 90058
BOCK GEORGE Vice President 4950 S. SANTA FE AVE, VERNON, CA, 90058
Knecht Glenn President 9900 W. Sample Road, CORAL SPRINGS, FL, 33065
KNECHT GLENN Agent 9900 W. Sample Road, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040295 EAST COAST GRAPHICS EXPIRED 2018-03-27 2023-12-31 - 11555 HERON BAY BLVD, 200, CORAL SPRINGS, FL, 33076
G18000038833 EST COAST GRAPHICS EXPIRED 2018-03-23 2023-12-31 - 11555 HERON BAY BLVD, 200, CORAL SPRINGS, FL, 33076
G11000109083 PERFECT INTERNATIONAL EXPIRED 2011-11-09 2016-12-31 - 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 9900 W. Sample Road, SUITE 317, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 9900 W. Sample Road, SUITE 317, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-01-24 9900 W. Sample Road, SUITE 317, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2011-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-01-08 KNECHT, GLENN -
REINSTATEMENT 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300498698 0418800 1998-06-18 725 S.E.9TH COURT, HIALEAH, FL, 33010
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-06-18
Case Closed 1998-06-19

Related Activity

Type Referral
Activity Nr 200671949
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7639897006 2020-04-07 0455 PPP 11555 HERON BAY BLVD, #200, CORAL SPRINGS, FL, 33076-3303
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256700
Loan Approval Amount (current) 256700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33076-3303
Project Congressional District FL-23
Number of Employees 15
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 259438.13
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State