Entity Name: | CREATIVE EDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE EDGE, 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: | 12 Nov 2002 (22 years ago) |
Date of dissolution: | 29 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | P02000120717 |
FEI/EIN Number |
030490971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 N. Federal Hwy, SUITE 200, Boca Raton, FL, 33432, US |
Mail Address: | 1200 S. Federal Hwy., SUITE 200, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD CHRISTINE LPreside | Agent | 1200 N. Federal Hwy, Boca Raton, FL, 33432 |
BOYD CHRISTINE L | President | 1200 N. Federal Hwy, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 1200 N. Federal Hwy, SUITE 200, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 1200 N. Federal Hwy, SUITE 200, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 1200 N. Federal Hwy, SUITE 200, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | BOYD, CHRISTINE L, President | - |
REINSTATEMENT | 2003-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000062318 | TERMINATED | 1000000042987 | 21427 01095 | 2007-02-20 | 2027-03-07 | $ 8,380.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State