Search icon

CREATIVE MARKETING & SALES, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE MARKETING & SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE MARKETING & SALES, 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: 03 Apr 2002 (23 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: P02000036382
FEI/EIN Number 020592954

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

Address: 15813 OXFORD GLENN DRIVE, HUNTERSVILLE, NC, 28078, US
Mail Address: 15813 OXFORD GLENN DRIVE, HUNTERSVILLE, NC, 28078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN CAROLYN L President 15813 OXFORD GLENN DRIVE, HUNTERSVILLE, NC, 28078
GORMAN CAROLYN L Agent 8722 LAKE TIBET COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 15813 OXFORD GLENN DRIVE, HUNTERSVILLE, NC 28078 -
CHANGE OF MAILING ADDRESS 2011-02-28 15813 OXFORD GLENN DRIVE, HUNTERSVILLE, NC 28078 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 8722 LAKE TIBET COURT, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2003-04-07 GORMAN, CAROLYN L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State