Search icon

CREEK, INC. - Florida Company Profile

Company Details

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

CREEK, 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: 27 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000125985
FEI/EIN Number 460509148

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

Address: 9389 HAMMAN AVE, PENSACOLA, FL, 32514
Mail Address: 9389 HAMMAN AVE, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS Mary Frances Secretary 9389 HAMMAN AVENUE, PENSACOLA, FL, 32514
WILLIAMS Mary Frances Treasurer 9389 HAMMAN AVENJUE, PENSACOLA, FL
WILLIAMS Mary Frances Agent 9701 SANDPIPER DRIVE, PENSACOLA, FL, 32514
WILLIAMS Mary Frances President 9389 HAMMAN AVENUE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2023-09-13 - -
VOLUNTARY DISSOLUTION 2023-08-06 - -
REGISTERED AGENT NAME CHANGED 2023-04-13 WILLIAMS, Mary Frances -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 9701 SANDPIPER DRIVE, PENSACOLA, FL 32514 -

Documents

Name Date
Revocation of Dissolution 2023-09-13
VOLUNTARY DISSOLUTION 2023-08-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State