Search icon

CREATIVE KITCHEN CENTER, INC. - Florida Company Profile

Company Details

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

CREATIVE KITCHEN CENTER, 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: 14 Apr 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M76555
FEI/EIN Number 592780863

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

Address: 680 FARMERS MARKET RD., FORT PIERCE, FL, 34982, US
Mail Address: 680 FARMERS MARKET RD., FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORKOWSKI ANN President 3741 S.E. CANVASBACK PL., STUART, FL, 34997
ZIZZO MARYANN Treasurer 801 S.E. KENDALL AVE., PORT SAINT LUCIE, FL, 34983
ZIZZO MARYANN Secretary 801 SE KENDALL AVE, PORT SAINT LUCIE, FL, 34983
BORKOWSKI, ANN Agent 3741 S.E. CANVASBACK PL., STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-12-04 BORKOWSKI, ANN -
REGISTERED AGENT ADDRESS CHANGED 2008-12-04 3741 S.E. CANVASBACK PL., STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 680 FARMERS MARKET RD., FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2008-04-07 680 FARMERS MARKET RD., FORT PIERCE, FL 34982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000722543 ACTIVE 1000000175929 ST LUCIE 2010-06-10 2030-07-07 $ 388.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-12-04
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State