Search icon

CREEKS COVE INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CREEKS COVE INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREEKS COVE INVESTMENT GROUP, 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: 07 Mar 2008 (17 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P08000025037
FEI/EIN Number 262183283

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1409 FRYSTON ST., JACKSONVILLE, FL, 32259
Mail Address: 433 Pine Warber Way N, Palm Harbor, FL, 34683, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY SUSAN E Manager 1409 FRYSTON STEET, JACKSONVILLE, FL, 32259
SKLAVER CHERYL Manager 433 Pine Warbler Way N, Palm Harbor, FL, 34683
RILEY SUSAN Agent 1409 FRYSTON ST., JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
CHANGE OF MAILING ADDRESS 2014-04-28 1409 FRYSTON ST., JACKSONVILLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1409 FRYSTON ST., JACKSONVILLE, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1409 FRYSTON ST., JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2010-03-30 RILEY, SUSAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-02
Reg. Agent Change 2008-08-29
Domestic Profit 2008-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State