Search icon

CREATION OF FRANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATION OF FRANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATION OF FRANCE, 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: 15 Jul 2009 (16 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: P09000060087
FEI/EIN Number 270550107

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

Address: 815 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 815 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLONE CHRISTOPHE President 815 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Bellone Christophe F Agent 815 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038523 THE FRESH SQUEEZE EXPIRED 2018-03-22 2023-12-31 - 20801 BISCAYNE BOULEVARD, SUITE 403-1001, AVENTURA, FL, 33180
G16000079526 CARPE DIEM RESTAURANT OF DELRAY BEACH EXPIRED 2016-08-03 2021-12-31 - 110 E ATLANTIC AVENUE SUITE 120, DELRAY BEACH, FL, 33444
G10000093033 CARPE DIEM RESTAURANT OF DELRAY BEACH EXPIRED 2010-10-11 2015-12-31 - 110 E. ATLANTIC AVE, DELRAY BEACH, FL, 33444
G09000154291 CAFE DE FRANCE EXPIRED 2009-09-10 2014-12-31 - 7491 N. FEDERAL HWY, STE C5-218, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 815 E Las Olas Blvd, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-09-15 815 E Las Olas Blvd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 815 E Las Olas Blvd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Bellone, Christophe François -
ARTICLES OF CORRECTION 2009-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000615102 ACTIVE 13-169-D2-OPA LEON COUNTY 2023-06-16 2029-09-20 $6,243.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J20000111795 TERMINATED 1000000860765 BROWARD 2020-02-14 2040-02-19 $ 3,958.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000080036 TERMINATED 13-169-D2-OPA LEON 2014-03-12 2023-02-23 $16,986.23 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2335.00
Total Face Value Of Loan:
2335.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,335
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,349.2
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $2,332
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State