Entity Name: | BLACK CREEK DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLACK CREEK DESIGN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 2002 (23 years ago) |
Document Number: | P02000041673 |
FEI/EIN Number |
651184569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3995 LAZY ACRE RD., MIDDLEBURG, FL, 32068 |
Mail Address: | 3995 LAZY ACRE RD., MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANGEO RUSSELL L | President | 3995 LAZY ACRE RD., MIDDLEBURG, FL, 32068 |
RANGEO RUSSELL L | Director | 3995 LAZY ACRE RD., MIDDLEBURG, FL, 32068 |
RANGEO LISA M | Vice President | 3995 LAZY ACRE RD., MIDDLEBURG, FL, 32068 |
RANGEO LISA M | Director | 3995 LAZY ACRE RD., MIDDLEBURG, FL, 32068 |
RANGEO RUSSELL L | Agent | 3995 LAZY ACRE ROAD, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-27 | RANGEO, RUSSELL LPD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 3995 LAZY ACRE ROAD, MIDDLEBURG, FL 32068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State