Search icon

F.W. CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: F.W. CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.W. CREATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2007 (18 years ago)
Document Number: P07000031496
FEI/EIN Number 510627516

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

Address: 8600 Commodity Circle, ORLANDO, FL, 32819, US
Mail Address: P.O. Box 691936, ORLANDO, FL, 32869, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON TRACY R President P.O. Box 691936, ORLANDO, FL, 32869
Dowda Brittany M Vice President P.O. Box 691936, ORLANDO, FL, 32869
Ferguson Tracy R Agent 5058 Whitewater way, Saint Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065888 PETALS BY DESIGN ACTIVE 2024-05-22 2029-12-31 - P. O. BOX 691936, ORLANDO, FL, 32869
G22000143068 CREATIVE FLORAL WHOLESALE ACTIVE 2022-11-17 2027-12-31 - P. O. BOX 691936, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 5058 Whitewater way, Saint Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 8600 Commodity Circle, Suite 161, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-04-30 8600 Commodity Circle, Suite 161, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Ferguson, Tracy R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000193793 TERMINATED 1000000863320 ORANGE 2020-03-12 2030-04-01 $ 386.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000665701 TERMINATED 1000000842177 ORANGE 2019-10-01 2039-10-09 $ 1,164.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000576635 TERMINATED 1000000837147 ORANGE 2019-08-16 2029-08-28 $ 888.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000446361 TERMINATED 1000000750340 ORANGE 2017-07-13 2027-08-03 $ 624.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000431272 TERMINATED 1000000750339 ORANGE 2017-07-12 2037-07-27 $ 1,113.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000804392 ACTIVE 1000000392540 ORANGE 2012-11-21 2034-08-01 $ 305.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001012639 TERMINATED 1000000190452 ORANGE 2010-10-13 2030-10-27 $ 2,621.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000980588 TERMINATED 1000000189172 ORANGE 2010-09-30 2030-10-13 $ 4,674.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State