Search icon

CRYSTAL CLEAR SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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