Search icon

CREATIVE HOMEWORKS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE HOMEWORKS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE HOMEWORKS OF MIAMI, 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 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 May 2008 (17 years ago)
Document Number: P02000064700
FEI/EIN Number 421538508

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

Address: 706 North A Street, LAKE WORTH, FL, 33460, US
Mail Address: 706 North A Street, Lake worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES Abel III President 706 North A Street, LAKE WORTH, FL, 33460
Holmes Kevin Agent 706 N. A street, Lake worth, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 706 North A Street, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2017-04-25 706 North A Street, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 706 N. A street, Lake worth, FL 33460 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Holmes, Kevin -
CANCEL ADM DISS/REV 2008-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000120579 TERMINATED 1000000251221 DADE 2012-02-15 2032-02-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State