Search icon

CREATIVE MANUFACTURING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE MANUFACTURING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE MANUFACTURING COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Aug 1984 (41 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H19096
FEI/EIN Number 592441980

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

Address: % DONALD W. RIEDEL, II, 507 HIGHWAY 190, VALPARAISO, FL, 32580
Mail Address: % DONALD W. RIEDEL, II, 507 HIGHWAY 190, VALPARAISO, FL, 32580
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEDEL, DONALD W. Director 507 HWY 190, VALPARAISO, FL
RIEDEL, DONALD W., II Vice President 507 HWY 190, VALPARAISO, FL
RIEDEL, DONALD W., II Treasurer 507 HWY 190, VALPARAISO, FL
RIEDEL, DONALD W., II Secretary 507 HWY 190, VALPARAISO, FL
RIEDEL, DONALD W., II Agent 507 HWY 190, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1990-06-28 CREATIVE MANUFACTURING COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State