Search icon

CREEKSIDE FORTY, INC. - Florida Company Profile

Company Details

Entity Name: CREEKSIDE FORTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREEKSIDE FORTY, 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: 26 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000081279
FEI/EIN Number 562284292

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

Address: 2450 Hollywood Blvd., HOLLYWOOD, FL, 33020, US
Mail Address: 2450 Hollywood Blvd., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FEIT MANAGEMENT COMPANY Manager
FEIT MANAGEMENT COMPANY Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 2450 Hollywood Blvd., 602, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 2450 Hollywood Blvd., 602, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-04-24 2450 Hollywood Blvd., 602, HOLLYWOOD, FL 33020 -
AMENDMENT 2005-06-28 - -
REGISTERED AGENT NAME CHANGED 2003-04-21 FEIT MANAGEMENT COMPANY -
AMENDMENT 2002-08-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-18
Amendment 2015-08-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State