Search icon

KREATIV CONCEPTS ART STUDIO, INC.

Company Details

Entity Name: KREATIV CONCEPTS ART STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000001722
FEI/EIN Number 261681414
Address: 2657 WEST 77TH PLACE, HIALEAH, FL, 33016, US
Mail Address: P.O.Box 960448, Miami, FL, 33296, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTELL JONATHAN Agent 8020 West 28 Court, Hialeah, FL, 33018

Chief Financial Officer

Name Role Address
MARTELL JONATHAN Chief Financial Officer 2657 WEST 77TH PLACE, HIALEAH, FL, 33016

Chief Executive Officer

Name Role Address
DELGADO GUSTAVO J Chief Executive Officer 2657 WEST 77TH PLACE, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031302 KREATIV CONCEPTS CUSTOM GLASS WORKS EXPIRED 2011-03-28 2016-12-31 No data 2382 WEST 77TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-16 2657 WEST 77TH PLACE, HIALEAH, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 2657 WEST 77TH PLACE, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-09 8020 West 28 Court, #205, Hialeah, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State