Search icon

CREATIVE MEDICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE MEDICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE MEDICAL SOLUTIONS, 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: 16 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000042887
FEI/EIN Number 562345564

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

Address: 609 GRAND NATIONAL PLACE, SEFFNER, FL, 33584
Mail Address: 609 GRAND NATIONAL PLACE, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READ EDWARD H President 609 GRAND NATIONAL PLACE, SEFFNER, FL, 33584
THOMPSON SAMUEL E Vice President 4657 BLACKMORE COURT, MELBOURNE, FL, 32934
READ EDWARD H Agent 609 GRAND NATIONAL PLACE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2014-09-26 - -
REINSTATEMENT 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-14
Amendment 2014-09-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State