Entity Name: | CREOMED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 16 Jan 2009 (16 years ago) |
Document Number: | F09000000209 |
FEI/EIN Number | 80-0123159 |
Address: | 868 106th Avenue North, Naples, FL 34108 |
Mail Address: | 868 106th Avenue North, Naples, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WALTER, STEVEN F, Esq. | Agent | 868 106th Avenue North, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
PERGOLIZZI, JOSEPH VJR | Chairman | 868 106th Avenue North, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
PERGOLIZZI, JOSEPH VJR | Director | 868 106th Avenue North, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
PERGOLIZZI, JOSEPH VJR | President | 868 106th Avenue North, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
PERGOLIZZI, JOSEPH VJR | Secretary | 868 106th Avenue North, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
PERGOLIZZI, JOSEPH VJR | Treasurer | 868 106th Avenue North, Naples, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-26 | WALTER, STEVEN F, Esq. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 868 106th Avenue North, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 868 106th Avenue North, Naples, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 868 106th Avenue North, Naples, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State