Entity Name: | CREA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREA ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2003 (22 years ago) |
Document Number: | P03000025036 |
FEI/EIN Number |
161657890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7345 WEST SAND LAKE RD., 201, ORLANDO, FL, 32819 |
Mail Address: | 7345 WEST SAND LAKE RD., 201, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUCCURULLO PABLO A | President | 9219 BAY POINT DR, ORLANDO, FL, 32819 |
CUCCURULLO MARIA E | Vice President | 9219 BAY POINT DR., ORLANDO, FL, 32819 |
CUCCURULLO MARIA E | Director | 9219 BAY POINT DR., ORLANDO, FL, 32819 |
ALEQUIN FREDDY | Agent | One Purlieu Place, Winter Park, FL, 32792 |
CUCCURULLO PABLO A | Director | 9219 BAY POINT DR, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-01-30 | One Purlieu Place, SUITE 220, Winter Park, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-29 | 7345 WEST SAND LAKE RD., 201, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 7345 WEST SAND LAKE RD., 201, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-17 | ALEQUIN, FREDDY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State