Search icon

CREATIVE COLLECTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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