Search icon

CREATIVE MIX INC.

Company Details

Entity Name: CREATIVE MIX INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Mar 2005 (20 years ago)
Date of dissolution: 06 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: F05000001884
FEI/EIN Number 20-2486677
Address: 1515 BROADWAY, NEW YORK, NY 10036
Mail Address: 1515 BROADWAY, ATTN: JAMES PAZ, NEW YORK, NY 10036
Place of Formation: DELAWARE

President

Name Role Address
FERRARI, ALEX President 1515 BROADWAY, NEW YORK, NY 10036
FRICKLAS, MICHAEL D President 1515 BROADWAY, NEW YORK, NY 10036

Senior Vice President

Name Role Address
NELSON, GEORGE (TOBY) S Senior Vice President 1515 BROADWAY, NEW YORK, NY 10036

Treasurer

Name Role Address
NELSON, GEORGE (TOBY) S Treasurer 1515 BROADWAY, NEW YORK, NY 10036

Director

Name Role Address
FRICKLAS, MICHAEL D Director 1515 BROADWAY, NEW YORK, NY 10036
DOOLEY, THOMAS E Director 1515 BROADWAY, NEW YORK, NY 10036
BARGE, JAMES E Director 1515 BROADWAY, NEW YORK, NY 10036

Vice President

Name Role Address
FRICKLAS, MICHAEL D Vice President 1515 BROADWAY, NEW YORK, NY 10036

Secretary

Name Role Address
FRICKLAS, MICHAEL D Secretary 1515 BROADWAY, NEW YORK, NY 10036

Assistant Secretary

Name Role Address
FUERST, JANE R Assistant Secretary 1515 BROADWAY, NEW YORK, NY 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-06 No data No data
CHANGE OF MAILING ADDRESS 2012-01-06 1515 BROADWAY, NEW YORK, NY 10036 No data
REINSTATEMENT 2008-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 1515 BROADWAY, NEW YORK, NY 10036 No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
WITHDRAWAL 2012-01-06
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-07-07
Foreign Profit 2005-03-24

Date of last update: 29 Jan 2025

Sources: Florida Department of State