Search icon

CREATIVE RESULTS, INC.

Company Details

Entity Name: CREATIVE RESULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2006 (19 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: P06000068178
FEI/EIN Number 204917689
Address: 2151 NW 4th Court, Pompano Beach, FL, 33069, US
Mail Address: 9142 Ashford Park Court, Montgomery, AL, 36117, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER TARAUS D Agent 2151 NW 4th Court, Pompano Beach, FL, 33069

President

Name Role Address
FULLER TARAUS D President 2151 NW 4th Court, Pompano Beach, FL, 33069

Secretary

Name Role Address
FULLER TARAUS D Secretary 2151 NW 4th Court, Pompano Beach, FL, 33069

Treasurer

Name Role Address
FULLER TARAUS D Treasurer 2151 NW 4th Court, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 2151 NW 4th Court, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2016-04-27 2151 NW 4th Court, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 2151 NW 4th Court, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 FULLER, TARAUS D No data

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State