Entity Name: | CRESSET ADMINISTRATIVE SERVICES CORPORATION |
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: | 12 Feb 2019 (6 years ago) |
Document Number: | F19000000780 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 W Lake St Ste 4700, Chicago, IL, 60606, US |
Mail Address: | 444 W Lake St Ste 4700, Chicago, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Becker Eric | President | 444 W Lake St Ste 4700, Chicago, IL, 60606 |
Costabile Michael | Treasurer | 444 W Lake St Ste 4700, Chicago, IL, 60606 |
Rudnick William A | Secretary | 444 W Lake St Ste 4700, Chicago, IL, 60606 |
Stein Avy | Director | 444 W Lake St Ste 4700, Chicago, IL, 60606 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 444 W Lake St Ste 4700, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 444 W Lake St Ste 4700, Chicago, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-30 |
Reg. Agent Change | 2019-06-20 |
Foreign Profit | 2019-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State