Search icon

CREATIVECHIP DESIGNS, INC.

Company Details

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

Agent

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

President

Name Role Address
DEL REY MICHELLE M President 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 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

Events

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

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 Feb 2025

Sources: Florida Department of State