Search icon

CREATIVE FINANCIAL & TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE FINANCIAL & TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CREATIVE FINANCIAL & TECHNICAL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Jul 2012 (13 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: P12000059137
FEI/EIN Number 46-0577451

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

Address: 15719 SOUTHWEST 41ST STREET, MIRAMAR, FL 33027
Mail Address: 15719 SOUTHWEST 41ST STREET, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fusco, Anthony Mario Agent 1065 SW 159 Lane, Pembroke Pines, FL 33027
LONGO, WILLIAM C President 15719 SOUTHWEST 41ST STREET, MIRAMAR, FL 33027
LONGO, WILLIAM C Secretary 15719 SOUTHWEST 41ST STREET, MIRAMAR, FL 33027
LONGO, WILLIAM C Director 15719 SOUTHWEST 41ST STREET, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1065 SW 159 Lane, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2015-04-13 Fusco, Anthony Mario -

Documents

Name Date
Voluntary Dissolution 2024-03-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State