Search icon

CREATIVE PRESS, INC.

Company Details

Entity Name: CREATIVE PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2011 (14 years ago)
Document Number: P06000044487
FEI/EIN Number 341937800
Address: 4638 Willow Wood Circle, SARASOTA, FL, 34241, US
Mail Address: 4638 Willow Wood Circle, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HILLER-HERNANDEZ DOLORES G Agent 4638 Willow Wood Circle, SARASOTA, FL, 34241

President

Name Role Address
HILLER-HERNANDEZ DOLORES G President 4638 WILLOW WOOD CIRCLE, SARASOTA, FL, 34241

Chief Executive Officer

Name Role Address
HILLER-HERNANDEZ DOLORES G Chief Executive Officer 4638 WILLOW WOOD CIRCLE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 4638 Willow Wood Circle, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2024-01-12 4638 Willow Wood Circle, SARASOTA, FL 34241 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 HILLER-HERNANDEZ, DOLORES G. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4638 Willow Wood Circle, SARASOTA, FL 34241 No data
REINSTATEMENT 2011-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State