Entity Name: | CREEDON CONSULTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CREEDON CONSULTING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 01 Sep 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000072267 |
FEI/EIN Number |
65-0238593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 S. OCEAN DRIVE, Apt. 708, FT. LAUDERDALE, FL 33316 |
Mail Address: | 2000 S. OCEAN DRIVE, Apt. 708, FT. LAUDERDALE, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Creedon, Nancy C | Agent | 2000 S. OCEAN DRIVE, Apt. 708, FT. LAUDERDALE, FL 33316 |
CREEDON, NANCY C | President | 2000 S OCEAN DR, Apt. 708 FT LAUDERDALE, FL 33316 |
CREEDON, NANCY C | Secretary | 2000 S OCEAN DR, Apt. 708 FT LAUDERDALE, FL 33316 |
CREEDON, NANCY C | Treasurer | 2000 S OCEAN DR, Apt. 708 FT LAUDERDALE, FL 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-21 | 2000 S. OCEAN DRIVE, Apt. 708, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-21 | 2000 S. OCEAN DRIVE, Apt. 708, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2015-03-21 | 2000 S. OCEAN DRIVE, Apt. 708, FT. LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | Creedon, Nancy C | - |
REINSTATEMENT | 2012-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-04 |
REINSTATEMENT | 2012-01-29 |
Amendment | 2010-12-21 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State