Entity Name: | CREATIVE COUNTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE COUNTERS, 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: | 09 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P10000057125 |
FEI/EIN Number |
273006254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 527 SW 21 Terrace, Fort Lauderdale, FL, 33312, US |
Mail Address: | 527 SW 21 Terrace, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNA KATHERINE M | President | 527 SW 21 Terrace, Fort Lauderdale, FL, 33312 |
REYNA MIGUEL A | Officer | 527 SW 21 Terrace, Fort Lauderdale, FL, 33312 |
REYNA KATHERINE M | Agent | 527 SW 21 Terrace, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000114673 | CREATIVE ACCENTS | EXPIRED | 2010-12-14 | 2015-12-31 | - | 502 NE 44TH STREET, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 527 SW 21 Terrace, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2016-10-24 | 527 SW 21 Terrace, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | REYNA, KATHERINE M | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-24 | 527 SW 21 Terrace, Fort Lauderdale, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2010-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000957410 | 2020-05-05 | 0455 | PPP | 527 SW 21ST TER, Fort Lauderdale, FL, 33312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State