Search icon

MICHAEL A. CREEL, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. CREEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. CREEL, 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: 27 Jan 2000 (25 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: P00000011411
FEI/EIN Number 593622127

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

Address: 7406 MORGANVILLE RD, YOUNGSTOWN, FL, 32466
Mail Address: 7406 MORGANVILLE RD, YOUNGSTOWN, FL, 32466
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREEL MICHAEL A President 7406 MORGANVILLE RD, YOUNGSTOWN, FL, 32466
CREEL KAREN M Vice President 7406 MORGANVILLE RD, YOUNGSTOWN, FL, 32466
CREEL MICHAEL A Agent 7406 MORGANVILLE RD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-14 7406 MORGANVILLE RD, YOUNGSTOWN, FL 32466 -
CHANGE OF MAILING ADDRESS 2007-04-14 7406 MORGANVILLE RD, YOUNGSTOWN, FL 32466 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-14 7406 MORGANVILLE RD, YOUNGSTOWN, FL 32466 -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-10
AMENDED ANNUAL REPORT 2013-07-25
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State