Search icon

CREA8FOTOS INC. - Florida Company Profile

Company Details

Entity Name: CREA8FOTOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREA8FOTOS 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: 04 Oct 2004 (21 years ago)
Date of dissolution: 15 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: P04000137542
FEI/EIN Number 201722428

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

Address: 355 NE 5TH AVE.,, DELRAY, FL, 33843, US
Mail Address: 355 NE 5TH AVE.,, DELRAY, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATY MARGUERITE President 355 NE 5th Ave, Delray Beach, FL, 33483
BEATY MARGUERITE T Agent 355 NE 5th Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 355 NE 5th Ave, 6, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 355 NE 5TH AVE.,, STE 6, DELRAY, FL 33843 -
CHANGE OF MAILING ADDRESS 2016-04-08 355 NE 5TH AVE.,, STE 6, DELRAY, FL 33843 -
NAME CHANGE AMENDMENT 2011-01-10 CREA8FOTOS INC. -
REGISTERED AGENT NAME CHANGED 2011-01-10 BEATY, MARGUERITE T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-10
Name Change 2011-01-10
ANNUAL REPORT 2010-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State