Search icon

COSMIC CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: COSMIC CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSMIC CREATIONS, 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: 15 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: P00000115993
FEI/EIN Number 311489592

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

Address: 866 BAYSHORE DR., ENGLEWOOD, FL, 34223, US
Mail Address: 866 BAYSHORE DR., ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MARLENE President 866 BAYSHORE DR., ENGLEWOOD, FL, 34223
BROWN MICHAEL Vice President 866 BAYSHORE DR., ENGLEWOOD, FL, 34223
Rouch Jason D Secretary 866 BAYSHORE DR., ENGLEWOOD, FL, 34223
BROWN MARLENE Agent 866 BAYSHORE DR., ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122313 VENICE BIKES & TRIKES ACTIVE 2019-11-14 2029-12-31 - 866 BAYSHORE DR., ENGLEWOOD FL, FL, 34223
G12000045581 BEACH BIKES & TRIKES ACTIVE 2012-05-16 2027-12-31 - 866 BAYSHORE DR., ENGLEWOOD, FL, 34223--

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-14 866 BAYSHORE DR., ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 866 BAYSHORE DR., ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2017-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State