Search icon

CRE8TIVE SIGN SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRE8TIVE SIGN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000038099
FEI/EIN Number 043640240
Address: 2749 SW 27 AVE, MIAMI, FL, 33133
Mail Address: 2749 SW 27 AVE, MIAMI, FL, 33133
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN MICHAEL Director 2749 SW 27 AVE, MIAMI, FL, 33133
CHEN MICHAEL President 2749 SW 27 AVE, MIAMI, FL, 33133
POON CRYSTAL Director 2749 SW 27 AVE, MIAMI, FL, 33133
POON CRYSTAL Vice President 2749 SW 27 AVE, MIAMI, FL, 33133
POON CRYSTAL Secretary 2749 SW 27 AVE, MIAMI, FL, 33133
CHEN MICHAEL Agent 2749 SW 27 AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 2749 SW 27 AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2003-04-30 2749 SW 27 AVE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 2749 SW 27 AVE, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000369325 TERMINATED 1000000063411 26010 0795 2007-10-25 2027-11-14 $ 2,508.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State