Search icon

COLD CREEK PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: COLD CREEK PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLD CREEK PRODUCTS, 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: 01 Nov 1977 (47 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 550545
FEI/EIN Number 591788312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10387 GANDY BLVD., STE 109, 10383 OAK ST. N.E., STE #6, ST. PETERSBURG, FL, 33716
Mail Address: 10387 GANDY BLVD., STE 109, 10383 OAK ST. N.E., STE #6, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, ROYCE D. Secretary 4714 MELROSE AVENUE, TAMPA, FL
JOHNSON, ROYCE D. Treasurer 4714 MELROSE AVENUE, TAMPA, FL
JOHNSON, ROYCE D. Director 4714 MELROSE AVENUE, TAMPA, FL
HUGHES ELDON L. President 4904 WISHART BLVD, TAMPA, FL
HUGHES ELDON L. Director 4904 WISHART BLVD, TAMPA, FL
MESSINA, JOEL M. Vice President 4205 DEEPWATER, TAMPA, FL
MESSINA, JOEL M. Director 4205 DEEPWATER, TAMPA, FL
COLLADO, DON Agent 12108 N 56TH STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1990-03-13 COLLADO, DON -
REGISTERED AGENT ADDRESS CHANGED 1990-03-13 12108 N 56TH STREET, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-07 10387 GANDY BLVD., STE 109, 10383 OAK ST. N.E., STE #6, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 1988-03-07 10387 GANDY BLVD., STE 109, 10383 OAK ST. N.E., STE #6, ST. PETERSBURG, FL 33716 -
REINSTATEMENT 1984-02-08 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State