Search icon

CREELMAN & ASSOCIATES, INC.

Company Details

Entity Name: CREELMAN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F02000001330
FEI/EIN Number 770564609
Address: 823 7th Street, PASO ROBLES, CA, 93446, US
Mail Address: 823 7th Street, PASO ROBLES, CA, 93446, US
Place of Formation: CALIFORNIA

Agent

Name Role
REGISTERED AGENTS LEGAL SERVICES, INC. Agent

Chairman

Name Role Address
CREELMAN LYNN D Chairman 9040 Rangely, West Hollywood, CA, 90048

President

Name Role Address
CREELMAN LYNN D President 9040 Rangely, West Hollywood, CA, 90048

Director

Name Role Address
BARTON LOU ANN Director P.O. Box 2052, PASO ROBLES, CA, 93447

Vice President

Name Role Address
BARTON LOU ANN Vice President P.O. Box 2052, PASO ROBLES, CA, 93447

Secretary

Name Role Address
BARTON LOU ANN Secretary P.O. Box 2052, PASO ROBLES, CA, 93447

Treasurer

Name Role Address
BARTON LOU ANN Treasurer P.O. Box 2052, PASO ROBLES, CA, 93447

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 823 7th Street, PASO ROBLES, CA 93446 No data
CHANGE OF MAILING ADDRESS 2014-01-16 823 7th Street, PASO ROBLES, CA 93446 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-09 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 No data
CANCEL ADM DISS/REV 2006-10-30 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-16
REINSTATEMENT 2006-10-30
ANNUAL REPORT 2005-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State