Search icon

KREEPYTIKI INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

Name Role Address
JACKSON, VALIENTE Agent 2010 Hollywood Blvd, Hollywood, FL 33020
VALIENTE, JACKSON President 2010 Hollywood Blvd, Hollywood, FL 33020

Fictitious Names

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

Events

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 -

Documents

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