Search icon

CRYSTAL AND RYAN, INC. - Florida Company Profile

Company Details

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

CRYSTAL AND RYAN, 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 Sep 1990 (35 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: S00408
FEI/EIN Number 593032135

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

Address: 9240 HILLTOP DR, NEW PORT RICHEY, FL, 34654
Mail Address: 9240 HILLTOP DR, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGSON, BRIAN President 9240 HILLTOP DR., NEW PORT RICHEY, FL, 34654
HODGSON, GERALDINE Treasurer 9240 HILLTOP DR., NEW PORT RICHEY, FL, 34654
HODGSON, BRIAN J. Agent 9240 HILLTOP DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 9240 HILLTOP DR, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2005-05-04 9240 HILLTOP DR, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 9240 HILLTOP DR, NEW PORT RICHEY, FL 34654 -

Court Cases

Title Case Number Docket Date Status
CRYSTAL RYAN, Appellant(s) v. DARRA DEPERRO, Appellee(s). 4D2024-2368 2024-09-13 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO24-050394

Parties

Name CRYSTAL AND RYAN, INC.
Role Appellant
Status Active
Name Darra DePerro
Role Appellee
Status Active
Representations Brian Phillip Kowal
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-113
On Behalf Of Broward Clerk
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-12-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 13, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4569078602 2021-03-18 0455 PPP 10023 SW 24th St, Miramar, FL, 33025-5072
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2684.17
Loan Approval Amount (current) 2684.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5072
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2702.55
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State