Entity Name: | CREATIVE FOOD MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Oct 1995 (29 years ago) |
Date of dissolution: | 15 Dec 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 1999 (25 years ago) |
Document Number: | F95000004891 |
FEI/EIN Number |
341714149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FINE HOST CORP., ATTN: ANGELIQUE TAYLO, 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831 |
Mail Address: | C/O FINE HOST CORP., ATTN: ANGELIQUE TAYLO, 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
ELLEN KEATS | Secretary | 42 PERKINS RD, GREENWICH, CT, 06830 |
SIMKISS MARK | Executive Vice President | 1002 FOXBORO LANE, NORVALK, CT, 06850 |
FORREST WILLIAM D | President | 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06-83o |
FORREST WILLIAM D | Director | 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06-83o |
HALL RICHARD L | Treasurer | 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-12-15 | C/O FINE HOST CORP., ATTN: ANGELIQUE TAYLO, 3 GREENWICH OFFICE PARK, GREENWICH, CT 06831 | - |
CHANGE OF MAILING ADDRESS | 1999-12-15 | C/O FINE HOST CORP., ATTN: ANGELIQUE TAYLO, 3 GREENWICH OFFICE PARK, GREENWICH, CT 06831 | - |
Name | Date |
---|---|
Withdrawal | 1999-12-15 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-02-24 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-10-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State