Search icon

CREATIVE DU JOUR, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE DU JOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE DU JOUR, 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: 25 Oct 2000 (24 years ago)
Date of dissolution: 12 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: P00000100623
FEI/EIN Number 593678667

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

Address: 4811 Saxon Drive, Apt. A-103, New Smyrna Beach, FL, 32169, US
Mail Address: 4811 Saxon Drive, Apt. A-103, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANAGAN SARAH C Director 4811 Saxon Drive, New Smyrna Beach, FL, 32169
FLANAGAN SARAH C Agent 4811 Saxon Drive, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-12 4811 Saxon Drive, Apt. A-103, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2014-12-12 4811 Saxon Drive, Apt. A-103, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-12 4811 Saxon Drive, Apt. A-103, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2006-01-10 FLANAGAN, SARAH C -

Documents

Name Date
Voluntary Dissolution 2015-02-12
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-12-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State