Entity Name: | CREATIVECHIP DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Feb 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000015408 |
FEI/EIN Number | 271951454 |
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 |
Name | Role | Address |
---|---|---|
DEL REY MICHELLE M | Agent | 8105C Oakton Court, Lake Clarke Shores, FL, 33406 |
Name | Role | Address |
---|---|---|
DEL REY MICHELLE M | President | 8105C Oakton Court, Lake Clarke Shores, FL, 33406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000080926 | MERMAID SPEARO | EXPIRED | 2018-07-28 | 2023-12-31 | No data | 8105C OAKTON CT, LAKE CLARKE SHORES, FL, 33406 |
G10000016970 | CRE8IVECHIP DESIGNS, INC. | EXPIRED | 2010-02-22 | 2015-12-31 | No data | 225 CITRUS TRAIL, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-26 | 8105C Oakton Court, Lake Clarke Shores, FL 33406 | No data |
CHANGE OF MAILING ADDRESS | 2013-08-26 | 8105C Oakton Court, Lake Clarke Shores, FL 33406 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-26 | 8105C Oakton Court, Lake Clarke Shores, FL 33406 | No data |
REGISTERED AGENT NAME CHANGED | 2011-05-01 | DEL REY, MICHELLE M | No data |
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 Feb 2025
Sources: Florida Department of State