Search icon

CRYSTAL POWER, INC. - Florida Company Profile

Company Details

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

CRYSTAL POWER, 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: 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: 20 Oct 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000072776
FEI/EIN Number 650445508

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

Address: 3553 NW 78TH AVE, MIAMI, FL, 33122-1134, US
Mail Address: 3553 NW 78TH AVE, MIAMI, FL, 33122-1134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZA JAVIER M President 3553 NW 78TH AVENUE, MIAMI, FL
REYES GOMEZ EDDY A Vice President EDUARDO VICISO #8 APT 7C, SANTO DOMINGO, DOM. REP.
BAEZA JOSE M Secretary SALAMANCA NO 10-1, GUAYNABO, PUERTO RICO
CRUZ TANIA L Treasurer 6016 SW 15 ST, MIAMI, FL, 33144
MENDEZ SERGIO L Agent 901 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 3553 NW 78TH AVE, MIAMI, FL 33122-1134 -
CHANGE OF MAILING ADDRESS 1994-05-01 3553 NW 78TH AVE, MIAMI, FL 33122-1134 -

Documents

Name Date
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State