Search icon

PURDY CREATIVE, INC. - Florida Company Profile

Company Details

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

PURDY CREATIVE, 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000139963
FEI/EIN Number 203617204

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

Address: 617 SW 2 dr, Pompano Beach, FL, 33060, US
Mail Address: 617 SW 2 dr, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MELANIE D Director 617 SW 2 dr, Pompano Beach, FL, 33060
SMITH MELANIE D Agent 617 SW 2 dr, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 617 SW 2 dr, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2013-02-26 617 SW 2 dr, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 617 SW 2 dr, Pompano Beach, FL 33060 -
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-24 SMITH, MELANIE DD -

Documents

Name Date
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-31
REINSTATEMENT 2011-03-14
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-10
Domestic Profit 2005-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State