Entity Name: | CREATIVE REVEALING IMAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2007 (17 years ago) |
Date of dissolution: | 23 Mar 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2015 (10 years ago) |
Document Number: | P07000116046 |
FEI/EIN Number | 383768175 |
Address: | 149 FOREST LAKES BLVD, SUITE #101, NAPLES, FL, 34105 |
Mail Address: | 149 FOREST LAKES BLVD, SUITE #101, NAPLES, FL, 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURICK DAVID J | Agent | 11100 BONITA BEACH RD., BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
BRENZEL MARK | President | 149 FOREST LAKES BLVD #101, NAPLES, FL, 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000031173 | 1-800-BUNKBEDMAN.COM | EXPIRED | 2012-03-30 | 2017-12-31 | No data | 149 FOREST LAKES BLVD, UNIT 101, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-03-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 149 FOREST LAKES BLVD, SUITE #101, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 149 FOREST LAKES BLVD, SUITE #101, NAPLES, FL 34105 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-25 | 11100 BONITA BEACH RD., UNIT 108-A, BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-03-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-03-25 |
Domestic Profit | 2007-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State