Search icon

CREATIEF INC

Company Details

Entity Name: CREATIEF INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 May 2011 (14 years ago)
Document Number: P11000042629
FEI/EIN Number 45-2112131
Mail Address: 3916 TORREY PINES BLVD, SARASOTA, FL 34238
Address: 3916 Torrey Pines Blvd, Sarasota, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCHERER, JAKOB Agent 3916 Torrey Pines Blvd, Sarasota, FL 34238

President

Name Role Address
SCHERER, JAKOB President 3916 Torrey Pines Blvd, Sarasota, FL 34238

Secretary

Name Role Address
SCHERER, JAKOB Secretary 3916 Torrey Pines Blvd, Sarasota, FL 34238

Treasurer

Name Role Address
SCHERER, JAKOB Treasurer 3916 Torrey Pines Blvd, Sarasota, FL 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 3916 Torrey Pines Blvd, Sarasota, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 3916 Torrey Pines Blvd, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2014-03-26 3916 Torrey Pines Blvd, Sarasota, FL 34238 No data

Court Cases

Title Case Number Docket Date Status
MICHELE ROSS VS CREATIEF INC. AND NICK SCHONE 5D2019-3202 2019-10-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-006775-O

Parties

Name MICHELE ROSS LLC
Role Appellant
Status Active
Representations ROBERT A. STRICKLAND
Name NICK SCHONE
Role Appellee
Status Active
Representations PAUL WEEKLEY, Irene Porter
Name CREATIEF INC
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 12/20/19 MOT FOR REHEARING EN BANC IS STRICKEN W/ PREJUDICE
Docket Date 2020-01-06
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED MOT FOR REH EN BANC
On Behalf Of NICK SCHONE
Docket Date 2019-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AMENDED
On Behalf Of MICHELE ROSS
Docket Date 2019-12-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ STRIKING MOT FOR REHEARING EN BANC
Docket Date 2019-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NICK SCHONE
Docket Date 2019-12-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of NICK SCHONE
Docket Date 2019-12-04
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of MICHELE ROSS
Docket Date 2019-11-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ DISMISSED LACK OF JURISDICTION
Docket Date 2019-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of MICHELE ROSS
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
On Behalf Of MICHELE ROSS
Docket Date 2019-11-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELE ROSS
Docket Date 2019-11-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/6 ORDER DISPENSING WITH OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of MICHELE ROSS
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICK SCHONE
Docket Date 2019-11-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
Docket Date 2019-11-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-11-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of MICHELE ROSS
Docket Date 2019-10-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHELE ROSS
Docket Date 2019-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-21

Date of last update: 24 Jan 2025

Sources: Florida Department of State