Entity Name: | CREATIVE PROMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE PROMO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2022 (2 years ago) |
Document Number: | P13000089009 |
FEI/EIN Number |
27-1344067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 NORTH NOB HILL ROAD, PLANTATION, FL, 33324, US |
Mail Address: | 151 NORTH NOB HILL ROAD, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRIVITZKIN STUART | President | 151 NORTH NOB HILL ROAD, PLANTATION, FL, 33324 |
KRIVITZKIN STUART | Director | 151 NORTH NOB HILL ROAD, PLANTATION, FL, 33324 |
WEINBERG BRUCE | Agent | 151 NORTH NOB HILL ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 151 NORTH NOB HILL ROAD, Suite 204, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 151 NORTH NOB HILL ROAD, Suite 204, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 151 NORTH NOB HILL ROAD, Suite 204, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2022-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | WEINBERG, BRUCE | - |
REINSTATEMENT | 2017-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-10 |
REINSTATEMENT | 2022-12-23 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-03-03 |
ANNUAL REPORT | 2014-02-28 |
Domestic Profit | 2013-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5189647701 | 2020-05-01 | 0455 | PPP | 6481 FALCONSGATE AVE, DAVIE, FL, 33331-2931 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State