Entity Name: | CREATIVE IMPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE IMPORTS, 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: |
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: | 13 Nov 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P07000123051 |
FEI/EIN Number |
412258409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 SEAGULL TER, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1205 SEAGULL TER, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REVAI GABRIEL | Manager | 1205 SEAGULL TER, HOLLYWOOD, FL, 33019 |
REVAI GABRIEL | Agent | 1205 SEAGULL TER, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 1205 SEAGULL TER, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | REVAI, GABRIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 1205 SEAGULL TER, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 1205 SEAGULL TER, HOLLYWOOD, FL 33019 | - |
CANCEL ADM DISS/REV | 2008-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-05-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State