Search icon

CREATIVES SOFTWARE DESIGNS, CORP - Florida Company Profile

Company Details

Entity Name: CREATIVES SOFTWARE DESIGNS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVES SOFTWARE DESIGNS, CORP 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: 15 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000088533
FEI/EIN Number 721532019

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

Address: 1560 SAWGRASS CORPORATE PARKWAY, 400, SUNRISE, FL, 33323, US
Mail Address: 1351 NE 191 ST, APT #412, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREA MONSERRAT CELESIA Agent 1351 NE 191 ST, NORTH MIAMI BEACH, FL, 331794
CELESIA ANDREA M President 1351 NE 191 ST APT #412, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-08-06 1560 SAWGRASS CORPORATE PARKWAY, 400, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-06 1351 NE 191 ST, APT #412, NORTH MIAMI BEACH, FL 33179-4 -
CANCEL ADM DISS/REV 2003-10-13 - -
REGISTERED AGENT NAME CHANGED 2003-10-13 ANDREA MONSERRAT CELESIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000210677 TERMINATED 1000000258313 BROWARD 2012-03-14 2032-03-21 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-10-13
Domestic Profit 2002-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State