Search icon

CREATIVE STUDIO WEB CORP - Florida Company Profile

Company Details

Entity Name: CREATIVE STUDIO WEB CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE STUDIO WEB CORP 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P11000098831
FEI/EIN Number 453813839

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

Address: 1447 Lantana CT, WESTON, FL, 33326, US
Mail Address: 1447 Lantana Ct, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPIELO MAYERLING President 1447 Lantana CT, WESTON, FL, 33326
CAPIELO MAYERLING Agent 1447 Lantana Ct, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1447 Lantana CT, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-04-28 1447 Lantana CT, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1447 Lantana Ct, WESTON, FL 33326 -
AMENDMENT 2019-09-11 - -
REGISTERED AGENT NAME CHANGED 2019-09-11 CAPIELO, MAYERLING -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-15
Amendment 2019-09-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State