Search icon

CREATIVE NAIL DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE NAIL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: F12000000350
FEI/EIN Number 953448148

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

Address: 55 Water Street, 43rd Floor, New York, NY, 10041, US
Mail Address: 2121 Route 27, C/o Tax Dept.,, Edison, NJ, 08817, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
QUINONES ELISE Vice President 55 Water Street, 43rd Floor, New York, NY, 10041
Smith Elizabeth A. President 55 Water Street, 43rd Floor, New York, NY, 10041
NESS ELY-BAR Director 55 Water Street, 43rd Floor, New York, NY, 10041
RODRIGUEZ PATRICK Treasurer 55 Water Street, 43rd Floor, New York, NY, 10041
Kidd Andrew Exec 55 Water Street, 43rd Floor, New York, NY, 10041
WATERS CHARLES Director 55 Water Street, 43rd Floor, New York, NY, 10041
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 55 Water Street, 43rd Floor, New York, NY 10041 -
CHANGE OF MAILING ADDRESS 2023-04-07 55 Water Street, 43rd Floor, New York, NY 10041 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-10-11 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2015-12-03 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000873571 TERMINATED 1000000498523 DUVAL 2013-04-24 2033-05-03 $ 4,864.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000149063 TERMINATED 1000000443144 DUVAL 2013-01-02 2033-01-16 $ 4,888.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-28
Reg. Agent Change 2016-10-11
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State