Search icon

CREATIVE CULTIVATION, INC. - Florida Company Profile

Company Details

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

CREATIVE CULTIVATION, 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: 09 Nov 1989 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L29564
FEI/EIN Number 650158179

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

Address: 28342 NW 181ST DRIVE, ALACHUA, FL, 32615, US
Mail Address: 28342 NW 181ST DRIVE, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON, CHERYL Director 28342 NW 181ST DRIVE, ALACHUA, FL, 32615
CANNON, GEORGE F., III Director 28342 NW 181ST DRIVE, ALACHUA, FL, 32615
CANNON, CHERYL Secretary 28342 NW 181ST DRIVE, ALACHUA, FL, 32615
CANNON, GEORGE F., III President 28342 NW 181ST DRIVE, ALACHUA, FL, 32615
Cannon Cheryl Agent 28124 SW 168 Ct, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-21 28342 NW 181ST DRIVE, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2018-06-21 28342 NW 181ST DRIVE, ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2015-01-28 Cannon, Cheryl -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 28124 SW 168 Ct, Homestead, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State