Search icon

CREATIVE EDGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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