Entity Name: | CREATIVE LANDSCAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE LANDSCAPES, 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: | 06 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P03000128049 |
FEI/EIN Number |
371478204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3460 JAMIE STREET, MULBERRY, FL, 33860 |
Mail Address: | 3460 JAMIE STREET, MULBERRY, FL, 33860 |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE FINLEY E | Director | 3460 JAMIE STREET, MULBERRY, FL, 33860 |
FINLEY LEE I | Agent | 3460 JAMIE STREET, MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-25 | 3460 JAMIE STREET, MULBERRY, FL 33860 | - |
CHANGE OF MAILING ADDRESS | 2005-02-25 | 3460 JAMIE STREET, MULBERRY, FL 33860 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-25 | FINLEY, LEE II | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-25 | 3460 JAMIE STREET, MULBERRY, FL 33860 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-05-03 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-03-04 |
Reg. Agent Resignation | 2005-02-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State