Search icon

ROB CLINE CREATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROB CLINE CREATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROB CLINE CREATIVE SERVICES, 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: 16 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000039057
FEI/EIN Number 651097332

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

Address: 23 NW 5th Street, FT LAUDERDALE, FL, 33301, US
Mail Address: 23 NW 5th Street, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE ROBIN M President 599 Sw 2nd Avenue, FT LAUDERDALE, FL, 33301
CLINE ROBIN M Agent 23 NW 5th Street, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 23 NW 5th Street, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-29 23 NW 5th Street, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 23 NW 5th Street, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State