Search icon

CREATIVITY INMOTION INC.

Company Details

Entity Name: CREATIVITY INMOTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000171081
FEI/EIN Number 200015634
Address: 3500 VINNING COURT, KISSIMMEE, FL, 34741, US
Mail Address: 3500 VINNING COURT, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
KORTHUIS THOMAS MANOAH J Agent 3500 VINNING COURT, KISSIMMEE, FL, 34741

Chief Executive Officer

Name Role Address
KORTHUIS THOMAS MANOAH J Chief Executive Officer 3500 VINNING COURT, KISSIMMEE, FL, 34741

Chief Operating Officer

Name Role Address
Jessica Gibson D Chief Operating Officer 3500 VINNING COURT, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009173 THOMAS KORTHUIS EXPIRED 2018-01-17 2023-12-31 No data 3500 VINNING CT, KISSIMMEE, FL, 34741
G17000116060 SOHUIS EXPIRED 2017-10-20 2022-12-31 No data 3500 VINNING CT., KISSIMMEE, FL, 34741
G15000032873 MOVE2CREATE EXPIRED 2015-03-31 2020-12-31 No data 3500 VINNING CT, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CANCEL ADM DISS/REV 2006-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State