Search icon

CREATIVE DESIGNS BY SHERRI, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE DESIGNS BY SHERRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE DESIGNS BY SHERRI, 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: 17 Mar 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000027538
FEI/EIN Number 651003590

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

Address: 10107 W SAMPLE RD, CORAL SPRINGS, FL, 33065
Mail Address: 10107 W SAMPLE RD, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTOSSA SHERRI Director 23102 L'EMERITAGE CR., BOCA RATON, FL, 33433
SCHWARTZ JAY A Agent 1941 BRIDGE WOOD DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-10 10107 W SAMPLE RD, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2002-12-10 10107 W SAMPLE RD, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-10 1941 BRIDGE WOOD DRIVE, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2003-03-05
REINSTATEMENT 2002-12-10
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State