Search icon

CREEK JEWELRY, INC.

Company Details

Entity Name: CREEK JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000004769
FEI/EIN Number 753013256
Address: 8335 S. John Young Parkway, ORLANDO, FL, 32819, US
Mail Address: 8335 S. John Young Parkway, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL REHANA Agent 8335 S. John Young Parkway, ORLANDO, FL, 32819

President

Name Role Address
PATEL REHANA President 8335 S. John Young Parkway, ORLANDO, FL, 32819

Secretary

Name Role Address
PATEL REHANA Secretary 8335 S. John Young Parkway, ORLANDO, FL, 32819

Treasurer

Name Role Address
PATEL REHANA Treasurer 8335 S. John Young Parkway, ORLANDO, FL, 32819

Director

Name Role Address
PATEL REHANA Director 8335 S. John Young Parkway, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 8335 S. John Young Parkway, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 8335 S. John Young Parkway, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2013-04-13 8335 S. John Young Parkway, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458480 TERMINATED 1000000443362 ORANGE 2013-01-30 2023-02-20 $ 1,251.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000268646 TERMINATED 1000000146827 ORANGE 2009-10-28 2030-02-16 $ 1,942.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State