Search icon

AUTUMN CREEK MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: AUTUMN CREEK MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTUMN CREEK MANAGEMENT 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: 21 Jan 2009 (16 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: P09000006121
FEI/EIN Number 264080594

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

Address: 2653 AUTUMN CREEK CIRCLE, KISSIMMEE, FL, 34747, US
Mail Address: 8550 LANSMERE LANE, ORLANDO, FL, 32835-2505, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZZARD CLAUDIA Z President 8550 LANSMERE LANE, ORLANDO, FL, 328352505
HAZZARD ROBERT W Vice President 8550 LANSMERE LANE, ORLANDO, FL, 328352505
HAZZARD ROBERT W Secretary 8550 LANSMERE LANE, ORLANDO, FL, 328352505
HAZZARD ROBERT W Treasurer 8550 LANSMERE LANE, ORLANDO, FL, 328352505
HAZZARD ROBERT W Director 8550 LANSMERE LANE, ORLANDO, FL, 328352505
HAZZARD ROBERT W Agent 8550 LANSMERE LANE, ORLANDO, FL, 328352505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State