Search icon

CRYSTAL COAST, INC. - Florida Company Profile

Company Details

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

CRYSTAL COAST, 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: 16 Apr 1999 (26 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: P99000035036
FEI/EIN Number 650920488

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

Address: 2700 S.W. 37TH AVE., MIAMI, FL, 33133
Mail Address: 1717 N. BAYSHORE DR, 2050, MIAMI, FL, 33132
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER ELENORE K President 1717 N BAYSHORE DR. #2050, MIAMI, FL, 33132
WALKER ELENORE K Vice President 1717 N BAYSHORE DR. #2050, MIAMI, FL, 33132
WALKER ELENORE K Secretary 1717 N BAYSHORE DR. #2050, MIAMI, FL, 33132
TERMINELLO LOUIS J Agent TERMINELLO & TERMINELLO, P.A., MIAMI, FL, 33133
WALKER ELENORE K Treasurer 1717 N BAYSHORE DR. #2050, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-03-15 2700 S.W. 37TH AVE., MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-31 2700 S.W. 37TH AVE., MIAMI, FL 33133 -
AMENDMENT 2000-07-12 - -
REGISTERED AGENT NAME CHANGED 2000-07-12 TERMINELLO, LOUIS JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2000-07-12 TERMINELLO & TERMINELLO, P.A., 2700 S.W. 37TH AVE., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-31
ANNUAL REPORT 2001-02-16
Amendment 2000-07-12
ANNUAL REPORT 2000-04-05
Domestic Profit 1999-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State