Search icon

CREATIVE DESIGN-DECOR, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE DESIGN-DECOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE DESIGN-DECOR, 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: 19 Dec 2003 (21 years ago)
Date of dissolution: 18 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: P03000154238
FEI/EIN Number 841634025

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

Address: 600 WEST LAKE SHORE DRIVE, CLERMONT, FL, 34711
Mail Address: 600 WEST LAKE SHORE DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALO SALVATORE R Director 600 WEST LAKE SHORE DRIVE, CLERMONT, FL, 34711
PALO MARY K Director 600 WEST LAKE SHORE DRIVE, CLERMONT, FL, 34711
PALO MARCUS S Director 11924 KATHLEEN COURT, CLERMONT, FL, 34711
PALO SALVATORE R Agent 600 WEST LAKE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-18 - -
AMENDMENT 2004-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-03 600 WEST LAKE SHORE DRIVE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2004-02-03 600 WEST LAKE SHORE DRIVE, CLERMONT, FL 34711 -

Documents

Name Date
Voluntary Dissolution 2022-01-18
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State