Entity Name: | CREATIVE COLLECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE COLLECTION 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: | 13 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P10000074658 |
FEI/EIN Number |
800641951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 CLINTMORE RD., 4, BOCA RATON, FL, 33487 |
Mail Address: | 1200 CLINTMORE RD., 4, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGNELL CRAIG A | Chief Executive Officer | 710 SW 51 AVE, MARGATE, FL, 33068 |
BAGNELL CRAIG A | Agent | 710 SOUTHWEST 51 AVENUE, MARGATE, FL, 33068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000098638 | CREATIVE COLLECTION BY PETAL PUSHERS | EXPIRED | 2011-10-06 | 2016-12-31 | - | 2910 N. FEDERAL HWY., BOCA RATON, FL, 33431 |
G10000092957 | CREATIVE COLLECTION INC. | EXPIRED | 2010-10-11 | 2015-12-31 | - | 2910 NORTH FEDERAL HWY. STE. C, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-19 | BAGNELL, CRAIG A | - |
REINSTATEMENT | 2015-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-20 | 1200 CLINTMORE RD., 4, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2012-12-20 | 1200 CLINTMORE RD., 4, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2012-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-12-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-11-19 |
ANNUAL REPORT | 2014-01-21 |
AMENDED ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2013-01-10 |
REINSTATEMENT | 2012-12-20 |
ANNUAL REPORT | 2011-04-21 |
Amendment | 2010-12-17 |
Domestic Profit | 2010-09-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State