Entity Name: | KREEPYTIKI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
KREEPYTIKI INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P07000134052 |
FEI/EIN Number |
26-1610279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2010 Hollywood Blvd, Hollywood, FL 33020 |
Mail Address: | 2010 Hollywood Blvd, Hollywood, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON, VALIENTE | Agent | 2010 Hollywood Blvd, Hollywood, FL 33020 |
VALIENTE, JACKSON | President | 2010 Hollywood Blvd, Hollywood, FL 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000005286 | FIVE POINTS LOUNGE | EXPIRED | 2014-01-15 | 2019-12-31 | - | 2606 S FEDERAL HWY, SUITE 101, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 2010 Hollywood Blvd, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 2010 Hollywood Blvd, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 2010 Hollywood Blvd, Hollywood, FL 33020 | - |
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-07 | JACKSON, VALIENTE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-21 |
REINSTATEMENT | 2014-11-03 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State