Search icon

CREATIVE DIRECTORS INC

Company Details

Entity Name: CREATIVE DIRECTORS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1964 (60 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 287389
FEI/EIN Number 59-1084647
Address: 1320 S. DIXIE HIGHWAY, PENTHOUSE, CORAL GABLES, FL 33146
Mail Address: 1320 S. DIXIE HIGHWAY, PENTHOUSE, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SELIGER, RUSSELL Agent 1320 SO DIXIE HWY PH1201, CORAL GABLES, FL 33146

President

Name Role Address
CHAVIN, NICK President 340 GIRALDA AVE, APT. 618E, CORAL GABLES, FL 33134

Vice President

Name Role Address
LAMBERT, LANNY Vice President 340 GIRNDA AVE APT. 618E, CORAL GABLES, FL 33134

Treasurer

Name Role Address
LAMBERT, LANNY Treasurer 340 GIRALD APT 618E, CORAL GABLES, FL 33134

Secretary

Name Role Address
CHAVIN, NICK Secretary 340 GIRALD APT 618E, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-02 SELIGER, RUSSELL No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-31 1320 SO DIXIE HWY PH1201, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 1990-10-12 1320 S. DIXIE HIGHWAY, PENTHOUSE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1990-10-12 1320 S. DIXIE HIGHWAY, PENTHOUSE, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-09-21
ANNUAL REPORT 2000-01-06
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-06-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State