Search icon

CRYSTAL SOUND, INC. - Florida Company Profile

Company Details

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

CRYSTAL SOUND, 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: 15 Aug 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000068192
FEI/EIN Number 593396246

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

Address: 1112 BENAN CT, APOPKA, FL, 32712, US
Mail Address: P.O. BOX 451, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES J R President 1112 BENAN CT, APOPKA, FL, 32712
FORBES J R Secretary 1112 BENAN CT, APOPKA, FL, 32712
FORBES J R Agent 1112 BENAN CT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-07-05 1112 BENAN CT, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2003-12-31 1112 BENAN CT, APOPKA, FL 32712 -
CANCEL ADM DISS/REV 2003-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-31 1112 BENAN CT, APOPKA, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1997-03-14 FORBES, J R -

Documents

Name Date
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-03-03
REINSTATEMENT 2003-12-31
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-03-14
DOCUMENTS PRIOR TO 1997 1996-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State