Entity Name: | CREATOR RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATOR RECORDS, 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: | 29 Jan 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P01000010469 |
FEI/EIN Number |
651073276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6065 NW 167 ST,, MIAMI, FL, 33015, US |
Mail Address: | PO BOX 16574, SAN JUAN, OC, 00908, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDENO MARIA | Director | PO BOX 16574, SAN JUAN, OC, 00908 |
GSR ACCOUNTING SERVICE | Agent | 6065 NW 167TH STREET, MIAMI, FL, 33015 |
CEDENO MARIA | President | PO BOX 16574, SAN JUAN, OC, 00908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 6065 NW 167 ST,, SUITE B10, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2020-04-17 | 6065 NW 167 ST,, SUITE B10, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-05 | 6065 NW 167TH STREET, B-10, MIAMI, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State