Search icon

CRYSTAL RIVER WATER, INC. - Florida Company Profile

Company Details

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

CRYSTAL RIVER WATER, 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: 26 May 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000047674
FEI/EIN Number 650839307

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

Address: 15018 SW 140 COURT, MIAMI, FL, 33186
Mail Address: 15018 SW 140 COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MAGDA L Director 15018 SW 140 COURT, MIAMI, FL, 33186
SANCHEZ JOSE Director 15018 SW 140 COURT, MIAMI, FL, 33186
SANCHEZ JOSE R Agent 15018 SW 140 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 15018 SW 140 COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 15018 SW 140 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-04-06 15018 SW 140 COURT, MIAMI, FL 33186 -
AMENDMENT 2001-10-23 - -
AMENDMENT 2001-08-16 - -

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-11
Amendment 2001-10-23
Amendment 2001-08-16
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State