Search icon

CREATIVE DESPERATION, INC.

Company Details

Entity Name: CREATIVE DESPERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1989 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L33206
FEI/EIN Number 65-0165610
Address: 4581 WESTON RD #306, WESTON, FL 33331
Mail Address: 4581 WESTON RD #306, WESTON, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FAWCETT, BARBARA Agent 4581 WESTON RD #306, WESTON, FL 33331

Chairman

Name Role Address
LETTERESE, PETER Chairman 4581 WESTON RD #306, WESTON, FL 33331

President

Name Role Address
LETTERESE, PETER President 4581 WESTON RD #306, WESTON, FL 33331

Director

Name Role Address
LETTERESE, PETER Director 4581 WESTON RD #306, WESTON, FL 33331
FAWCETT, BARBARA Director 4581 WESTON RD #306, WESTON, FL 33331

Secretary

Name Role Address
FAWCETT, BARBARA Secretary 4581 WESTON RD #306, WESTON, FL 33331

Treasurer

Name Role Address
FAWCETT, BARBARA Treasurer 4581 WESTON RD #306, WESTON, FL 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2009-01-20 CREATIVE DESPERATION, INC. No data
NAME CHANGE AMENDMENT 2008-09-03 IMPECCABLE STRATEGIES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-12 4581 WESTON RD #306, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-12 4581 WESTON RD #306, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2007-05-12 4581 WESTON RD #306, WESTON, FL 33331 No data
AMENDMENT AND NAME CHANGE 2007-03-23 CREATIVE DESPERATION, INC. No data
REGISTERED AGENT NAME CHANGED 2006-12-15 FAWCETT, BARBARA No data
REINSTATEMENT 1998-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000216428 ACTIVE 1000000886771 DADE 2021-05-03 2041-05-05 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000521709 TERMINATED 1000000305519 MIAMI-DADE 2013-03-01 2033-03-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000107814 LAPSED 06-007926 17TH JUDICIAL CIRCUIT OF FL 2008-03-27 2013-03-31 $179,950.00 DR. MARC A. SCHWARTZ AND SCHWARTZ DENTAL PRACTICE, 1600 EL CAMINO REAL, BELMONT, CA 94002-3929
J08000107822 LAPSED 06007929 17TH JUDICIAL CIRCUIT OF FL 2008-03-27 2013-03-31 $310,500.00 DR. SCOTT L. BRODY C/O BRODY DENTAL PRACTICE, 1001 S. PERRY STREET, SUITE 104A, CASTLE ROCK, CO 80104

Documents

Name Date
Name Change 2009-01-20
Name Change 2008-09-03
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-05-12
Amendment and Name Change 2007-03-23
Reg. Agent Change 2006-12-15
ANNUAL REPORT 2006-09-13
Reg. Agent Resignation 2006-07-21
ANNUAL REPORT 2005-09-12
ANNUAL REPORT 2004-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State