Search icon

CRYSTAL CLEAR POOL SERVICE & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL CLEAR POOL SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL CLEAR POOL SERVICE & REPAIR, 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: 17 Oct 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000076899
FEI/EIN Number 593288407

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

Address: 1070 PALM COAST PKWY, #6, PALM COAST, FL, 32137, US
Mail Address: 1070 PALM COAST PKWY, #6, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNION DONALD W Director 23 COTTAGE GATE COURT, PALM COAST, FL, 32137
HENNION JOAN Director 23 COTTAGE GATE COURT, PALM COAST, FL, 32137
TORO KATHY A Director 56 BALTIMORE LN, PALM COAST, FL, 32137
TORO KATHY A Agent 56 BALTIMORE LN, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-04-16 TORO, KATHY A -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 56 BALTIMORE LN, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-18 1070 PALM COAST PKWY, #6, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2002-01-18 1070 PALM COAST PKWY, #6, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000137928 ACTIVE 1000000077177 1654 1188 2008-04-10 2028-04-23 $ 3,996.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05900018963 TERMINATED 05-04210 CACE (21) CIR CRT BROWARD CTY FL 2005-10-20 2010-11-15 $20435.80 HORNERXPRESS, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State