Search icon

CREAM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CREAM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREAM ENTERPRISES, 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 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000050344
FEI/EIN Number 800611428

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

Address: 6844 N 50TH ST, TAMPA, FL, 33610
Mail Address: 6844 N 50TH ST, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES HAKEEM President 8743 BUSCH OAK ST, TAMPA, FL, 33617
JONES HAKEEM Agent 8743 BUSCH OAK ST, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103241 CLASS-A SOUL FOOD & DELI EXPIRED 2010-11-10 2015-12-31 - 8743 BUSCH OAK ST, TAMPA, FL, 33617
G10000103243 MONEY TALK ENTERTAINMENT EXPIRED 2010-11-10 2015-12-31 - 8743 BUSCH OAK ST, TAMPA, FL, 33617
G10000103244 XCLUSIVE CUSTOMS EXPIRED 2010-11-10 2015-12-31 - 8743 BUSCH OAK ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-09-09 6844 N 50TH ST, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000563274 ACTIVE 1000000380210 HILLSBOROU 2013-03-05 2036-09-09 $ 200.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000569096 TERMINATED 1000000380211 HILLSBOROU 2013-03-05 2023-03-13 $ 383.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000884661 ACTIVE 1000000380212 HILLSBOROU 2012-11-19 2032-11-28 $ 4,030.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-09-09
Domestic Profit 2010-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State