Entity Name: | CRYSTAL CLEAR SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYSTAL CLEAR SERVICE, 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: | 04 May 1992 (33 years ago) |
Date of dissolution: | 12 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jul 2017 (8 years ago) |
Document Number: | V33420 |
FEI/EIN Number |
650336346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1019 EAST AVENUE N, SARASOTA, FL, 34237, US |
Mail Address: | 1019 EAST AVENUE N, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIESLAK MARTIN L | President | 1019 EAST AVENUE N, SARASOTA, FL, 34237 |
CIESLAK MARTIN L | Agent | 1019 EAST AVENUE N, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 1019 EAST AVENUE N, SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1019 EAST AVENUE N, SARASOTA, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1019 EAST AVENUE N, SARASOTA, FL 34237 | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-17 | CIESLAK, MARTIN LPRESIDE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000119754 | ACTIVE | 1000000880160 | SARASOTA | 2021-03-11 | 2041-03-17 | $ 1,669.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J20000343828 | ACTIVE | 1000000865605 | SARASOTA | 2020-10-14 | 2040-10-28 | $ 1,019.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J19000699049 | ACTIVE | 1000000844983 | SARASOTA | 2019-10-16 | 2039-10-23 | $ 597.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J16000804702 | LAPSED | 2016 CC 004121 | 12TH JUD CIR. SARASOTA CO. | 2016-12-12 | 2021-01-09 | $16,354.65 | SCP DISTRIBUTORS, INC, 109 NORTH PARK BLVD., STE 125, COVINGTON, LA 70433 |
J14000885722 | LAPSED | 2012 CC 4047 | MANATEE CO. CIV DIV | 2013-04-08 | 2019-08-22 | $14480.00 | AMSCOT CORPORATION, 600 N. WESTSHORE BLVD, SUITE 1200, TAMPA, FLORIDA 33609 |
J10000975513 | LAPSED | 2009-SC-007640NC | SARASOTA COUNTY 13 JUD CIR | 2010-09-16 | 2015-10-12 | $5,397.03 | SCP DISTRIBUTORS, LLC, 109 NORTHPARK BOULEVARD, STE. 125, COVINGTON, LA 70433 |
J10000666831 | LAPSED | 08-258-D3 | LEON | 2009-07-31 | 2015-06-21 | $28,757.03 | DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-09-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-06-18 |
ANNUAL REPORT | 2008-05-01 |
REINSTATEMENT | 2007-09-17 |
ANNUAL REPORT | 2006-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State