Entity Name: | CRYSTAL BLUE HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYSTAL BLUE HOLDINGS 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: | 12 Dec 1995 (29 years ago) |
Document Number: | P95000094018 |
FEI/EIN Number |
650637086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4676 US HWY 1, VERO BEACH, FL, 32967 |
Mail Address: | 4676 US HWY 1, VERO BEACH, FL, 32967 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEISHER DOUGLAS | Director | 7285 6th Street SW, VERO BEACH, FL, 32968 |
MILLS BARRY S | Director | 867 41ST COURT, VERO BEACH, FL, 32960 |
FANARO RONALD S | Agent | 1201 19TH PLACE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-01-21 | 1201 19TH PLACE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2008-01-08 | 4676 US HWY 1, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-01 | 4676 US HWY 1, VERO BEACH, FL 32967 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State