Search icon

CREATIV MANAGEMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CREATIV MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIV MANAGEMENT COMPANY, 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: 15 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000056094
FEI/EIN Number 371508257

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

Address: 6806 N. STATE ROAD7, C/O PARKCREEK SURGERY CENTER, COCONUT CREEK, FL, 33073
Mail Address: 6806 N. STATE ROAD7, C/O PARKCREEK SURGERY CENTER, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAMIGLIETTI RICHARD Manager 6806 N. STATE ROAD 7, COCONUT CREEK, FL, 33073
EPSTEIN SAUL R Manager 6806 N. STATE ROAD 7, COCONUT CREEK, FL, 33073
David Powers, P.A. Agent 5030 Champion Blvd. Suite G11-281, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-21 David Powers, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 5030 Champion Blvd. Suite G11-281, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6806 N. STATE ROAD7, C/O PARKCREEK SURGERY CENTER, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-04-30 6806 N. STATE ROAD7, C/O PARKCREEK SURGERY CENTER, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State