Search icon

CREATIVE HOSPITALITY VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE HOSPITALITY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE HOSPITALITY VENTURES, 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: 29 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000010996
FEI/EIN Number 412076380

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

Address: 6345 Collins Avenue, Miami. Beach, FL, 33141, US
Mail Address: PO BOX 415730, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHECHER RICHARD JSr. President PO BOX 415730, Miami Beach, FL, 33141
PATRLJA LISA Secretary PO BOX 415730, Miami Beach, FL, 33141
PATRLJA LISA Treasurer PO BOX 415730, Miami Beach, FL, 33141
SCHECHER RICHARD JJr. Vice President PO BOX 415730, Miami Beach, FL, 33141
ELDER GREGORY R Agent 2300 NW CORPORATE BLVD - STE. 215, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2300 NW CORPORATE BLVD - STE. 215, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 6345 Collins Avenue, Miami. Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-01-21 6345 Collins Avenue, Miami. Beach, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000273652 TERMINATED 1000000657004 BROWARD 2015-02-11 2035-02-18 $ 1,648.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001341859 TERMINATED 1000000520640 BROWARD 2013-08-14 2023-09-05 $ 5,049.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000069776 TERMINATED 1000000042020 43656 314 2007-02-26 2027-03-14 $ 8,176.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2020-02-14
Reg. Agent Change 2020-02-13
ANNUAL REPORT 2019-01-21
Reg. Agent Change 2018-11-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-07-08
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State