Search icon

A & D CREATIVE BOUTIQUE INC. - Florida Company Profile

Company Details

Entity Name: A & D CREATIVE BOUTIQUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & D CREATIVE BOUTIQUE 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: 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: 19 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2013 (12 years ago)
Document Number: P00000039138
FEI/EIN Number 651001464

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

Address: 9885 SW 119 CT., MIAMI, FL, 33186, US
Mail Address: P.O. Box 652001, MIAMI, FL, 33265, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALEXIS President 9885 SW 119 CT., MIAMI, FL, 33186
MARTINEZ ALEXIS Agent 9885 SW 119 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-17 9885 SW 119 CT., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 9885 SW 119 CT., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 9885 SW 119 CT., MIAMI, FL 33186 -
PENDING REINSTATEMENT 2013-01-22 - -
REINSTATEMENT 2013-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000359119 TERMINATED 1000000747278 DADE 2017-06-19 2037-06-21 $ 60,230.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000888223 TERMINATED 1000000280372 MIAMI-DADE 2013-05-01 2033-05-08 $ 607.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State