Search icon

CREART PRODUCTION, CORP. - Florida Company Profile

Company Details

Entity Name: CREART PRODUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREART PRODUCTION, CORP. 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: 22 May 2006 (19 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P06000071679
FEI/EIN Number 204912528

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

Address: 16250 SW 272 ST, HOMESTEAD, FL, 33031, US
Mail Address: 16250 SW 272 ST, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CARLOS C President 16250 SW 272 ST, HOMESTEAD, FL, 33031
GONZALEZ CARLOS C Agent 16250 SW 272 ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 16250 SW 272 ST, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 16250 SW 272 ST, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2018-08-06 16250 SW 272 ST, HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 2018-08-06 GONZALEZ, CARLOS C. -
VOLUNTARY DISSOLUTION 2018-03-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-08-06
Revocation of Dissolution 2018-08-06
VOLUNTARY DISSOLUTION 2018-03-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State