Search icon

CREATIVE VENTURES OF DESTIN INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE VENTURES OF DESTIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE VENTURES OF DESTIN 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: 23 Jun 2010 (15 years ago)
Date of dissolution: 26 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P10000052794
FEI/EIN Number 800577334

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

Address: 10221 HWY 98 WEST, SUITE 30, DESTIN, FL, 32550, US
Mail Address: 10221 HWY 98 WEST, SUITE 30, DESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROESSLER STEPHANIE L Vice President 10221 HWY 98 W. SUITE 30, DESTIN, FL, 32550
ROESSLER STEPHANIE L Agent 10221 HWY 98 WEST, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 10221 HWY 98 WEST, SUITE 30, DESTIN, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 10221 HWY 98 WEST, SUITE 30, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2014-04-25 10221 HWY 98 WEST, SUITE 30, DESTIN, FL 32550 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
Off/Dir Resignation 2015-05-13
ANNUAL REPORT 2015-04-27
Off/Dir Resignation 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State