Entity Name: | CREATIVE COLOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE COLOR 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: | 21 Dec 1972 (52 years ago) |
Date of dissolution: | 29 Apr 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2010 (15 years ago) |
Document Number: | 415173 |
FEI/EIN Number |
591434016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3652 W. CYPRESS ST., TAMPA, FL, 33607 |
Mail Address: | 3652 W. CYPRESS ST., TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEELY JOHN B | President | 22048 DUPREE DRIVE, LAND O' LAKES, FL, 34639 |
TRAVIA JANICE | Secretary | 4608 W. ELPRADO BLVD., TAMPA, FL, 33629 |
MCNEELY, JOHN BURTON | Agent | 22048 DUPREE DRIVE, LAND O' LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-03 | 3652 W. CYPRESS ST., TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2007-05-03 | 3652 W. CYPRESS ST., TAMPA, FL 33607 | - |
AMENDMENT | 2006-02-23 | - | - |
AMENDMENT | 2003-10-28 | - | - |
AMENDMENT | 2001-05-14 | - | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1994-11-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-02 | 22048 DUPREE DRIVE, LAND O' LAKES, FL 34639 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000019062 | ACTIVE | 1000000199735 | HILLSBOROU | 2011-01-04 | 2031-01-12 | $ 310.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J10001058277 | LAPSED | 08-CC-0012061-O | ORANGE COUNTY COURT | 2010-11-12 | 2015-11-19 | $11,074.70 | PROVEER USA LLC, ONE LIBERTY LANE, HAMPTON, NH 03842 |
J10000443579 | ACTIVE | 1000000165249 | HILLSBOROU | 2010-03-16 | 2030-03-24 | $ 1,015.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-28 |
Amendment | 2006-02-23 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
Amendment | 2003-10-28 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State