Search icon

CREATOR'S GAME, INC. - Florida Company Profile

Company Details

Entity Name: CREATOR'S GAME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2018 (7 years ago)
Document Number: N16000006367
FEI/EIN Number 81-2904091

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

Address: 480 HIBISCUS ST, WEST PALM BEACH, FL, 33401, US
Mail Address: PO BOX 2448, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHARD CHRISTOPHER Director 480 HIBISCUS ST, WEST PALM BEACH, FL, 33401
WILCOX ADRIAN Director 480 HIBISCUS ST, WEST PALM BEACH, FL, 33401
SOUTHARD BRENDA Director 480 HIBISCUS STREET, WEST PALM BEACH, FL, 33401
WILCOX ADRIAN Agent 480 HIBISCUS ST, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090955 SAILFISH SHOOTOUT EXPIRED 2016-08-23 2021-12-31 - 401 SOUTH COUNTY ROAD #2448, PALM BEACH, FL, 33480
G16000063772 SAILFISH LACROSSE EXPIRED 2016-06-28 2021-12-31 - 401 S COUNTY RD UNIT 2448, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 480 HIBISCUS ST, SUITE 110, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 480 HIBISCUS ST, SUITE 110, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2018-01-28 - -
CHANGE OF MAILING ADDRESS 2018-01-28 480 HIBISCUS ST, SUITE 110, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-01-28 WILCOX, ADRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-01-28
Domestic Non-Profit 2016-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State