Search icon

CREATIVE MEDIA CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE MEDIA CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE MEDIA CONCEPTS, 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000068875
FEI/EIN Number 800745873

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 426 Marietta Street, Atlanta, GA, 30313, US
Mail Address: 426 Marietta Street, Atlanta, GA, 30313, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Robert President 426 Marietta Street, Atlanta, GA, 30313
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-19 426 Marietta Street, Suite 100 A, Atlanta, GA 30313 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-19 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-08-19 426 Marietta Street, Suite 100 A, Atlanta, GA 30313 -
REGISTERED AGENT NAME CHANGED 2015-08-19 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-08-19
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-24
Domestic Profit 2011-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State