Entity Name: | CREATIVE SANFORD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 May 2006 (19 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: | N06000005867 |
FEI/EIN Number |
205793978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 EAST FIRST STREET, SANFORD, FL, 32771, US |
Mail Address: | POB 123, SANFORD, FL, 32772-0123, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESTER CONNIE | President | 230 EAST FIRST STREET, SANFORD, FL, 32771 |
HOLLERBACH LINDA | Treasurer | 111 S MAGNOLIA AVE, SANFORD, FL, 32771 |
HOWARD MARKS M | Agent | 369 N. NEW YORK AVE., WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000080100 | CELERY SOUP | EXPIRED | 2015-08-03 | 2020-12-31 | - | CREATIVE SANFORD, INC., POB 123, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 230 EAST FIRST STREET, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-03 | 369 N. NEW YORK AVE., WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-14 | HOWARD, MARKS M | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 230 EAST FIRST STREET, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-06-03 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State