Search icon

CREATOR'S TASK FORCE, INC. - Florida Company Profile

Company Details

Entity Name: CREATOR'S TASK FORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATOR'S TASK FORCE, 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: 07 Dec 1988 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K49671
FEI/EIN Number 000000000

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

Address: 520 BRICKELL KEY DR.,PH 4, MIAMI, FL, 33131
Mail Address: 520 BRICKELL KEY DR.,PH 4, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID A SCHWARTZ, ESQ. Agent BLACKWELL, WALKER, FASCELL, HOEHL, MIAMI, FL, 33131
PAUL, JAMES D., SR Director 520 BRICKELL KEY DR.,PH4, MIAMI, FL
PAULS, GERALD EDWARD Director 6631 NW 70TH AVE., TAMARAC, FL
PAULS, GERALD EDWARD President 6631 NW 70TH AVE., TAMARAC, FL
PAULS, GERALD EDWARD Treasurer 6631 NW 70TH AVE., TAMARAC, FL
CLUESTON, WAYNE Director 9304 22ND AVE NW, SEATTLE, FL
PAULS, RUTH I. Assistant Secretary 6631 NW 70 AVE., TAMARAC, FL
CLUESTON, WAYNE Secretary 9304 22ND AVE NW, SEATTLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-04-26 DAVID A SCHWARTZ, ESQ. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State