Search icon

CREATIVE COLOR INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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