Search icon

CREATIVE INFORMATION SYSTEMS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE INFORMATION SYSTEMS COMPANY, 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: 05 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F97000001126
FEI/EIN Number 521277660

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

Address: 1 ANTARES DRIVE SUITE 400, OTTAWA, K2E 8C4, CA
Mail Address: 1 ANTARES DRIVE SUITE 400, OTTAWA, K2E 8C4, CA
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
BENDER JEFF Chief Executive Officer 1 ANTARES DRIVE SUITE 400, OTTAWA, K2E8C
JUDGE MELANIE Chief Financial Officer 1 ANTARES DRIVE SUITE 400, OTTAWA, K2E8C
Leonard Mark Chairman 1 ANTARES DRIVE SUITE 400, OTTAWA, K2E 84
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1 ANTARES DRIVE SUITE 400, OTTAWA K2E 8C4 CA -
CHANGE OF MAILING ADDRESS 2013-03-21 1 ANTARES DRIVE SUITE 400, OTTAWA K2E 8C4 CA -
REGISTERED AGENT NAME CHANGED 2013-03-21 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2000-01-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000027305

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000303473 TERMINATED 1000000712515 PASCO 2016-05-09 2036-05-12 $ 6,561.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001803908 TERMINATED 1000000556886 PASCO 2013-12-02 2033-12-26 $ 734.37 STATE OF FLORIDA0000664

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD INPP5464110001 2010-10-01 2011-09-30 2013-09-30
Unique Award Key CONT_AWD_INPP5464110001_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 2985.00
Current Award Amount 8955.00
Potential Award Amount 8955.00

Description

Title CISCO SOFTWARE MAINTENANCE RENEWAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CREATIVE INFORMATION SYSTEMS CO INC
UEI C1FFTUDQ3D56
Recipient Address 5305 GULF DR STE 1, NEW PORT RICHEY, PASCO, FLORIDA, 346523960, UNITED STATES
PURCHASE ORDER AWARD INPP5460100019 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_INPP5460100019_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 2985.00
Current Award Amount 2985.00
Potential Award Amount 2985.00

Description

Title LICENSE AND SOFTWARE RENEWAL FOR E=CAD FOR FOUR.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CREATIVE INFORMATION SYSTEMS CO INC
UEI C1FFTUDQ3D56
Recipient Address 5305 GULF DR STE 1, NEW PORT RICHEY, PASCO, FLORIDA, 346523960, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State