Search icon

CREATIVECHIP DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVECHIP DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVECHIP DESIGNS, 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000015408
FEI/EIN Number 271951454

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

Address: 8105C Oakton Court, Lake Clarke Shores, FL, 33406, US
Mail Address: 8105C Oakton Court, Lake Clarke Shores, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL REY MICHELLE M President 8105C Oakton Court, Lake Clarke Shores, FL, 33406
DEL REY MICHELLE M Agent 8105C Oakton Court, Lake Clarke Shores, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080926 MERMAID SPEARO EXPIRED 2018-07-28 2023-12-31 - 8105C OAKTON CT, LAKE CLARKE SHORES, FL, 33406
G10000016970 CRE8IVECHIP DESIGNS, INC. EXPIRED 2010-02-22 2015-12-31 - 225 CITRUS TRAIL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-26 8105C Oakton Court, Lake Clarke Shores, FL 33406 -
CHANGE OF MAILING ADDRESS 2013-08-26 8105C Oakton Court, Lake Clarke Shores, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-26 8105C Oakton Court, Lake Clarke Shores, FL 33406 -
REGISTERED AGENT NAME CHANGED 2011-05-01 DEL REY, MICHELLE M -

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State