Search icon

CREATIVE CONSULTS, INC. - Florida Company Profile

Company Details

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

CREATIVE CONSULTS, 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000000359
FEI/EIN Number 202431989

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

Address: 271 EAST RIVER ROAD, EAST PALATKA, FL, 32131
Mail Address: 271 EAST RIVER ROAD, EAST PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL JENNIFER L President 271 EAST RIVER ROAD, EAST PALATKA, FL, 32131
HARRELL JENNIFER L Agent 271 EAST RIVER ROAD, EAST PALATKA, FL, 32131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040026 THE GYPSY PALACE EXPIRED 2010-05-05 2015-12-31 - 271 EAST RIVER ROAD, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2010-04-19 CREATIVE CONSULTS, INC. -
REGISTERED AGENT NAME CHANGED 2010-04-01 HARRELL, JENNIFER L -

Documents

Name Date
ANNUAL REPORT 2011-03-16
Amendment and Name Change 2010-04-19
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-03-27
Domestic Profit 2005-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State