Search icon

ACTION CREATIVE CONSULTING CORP

Company Details

Entity Name: ACTION CREATIVE CONSULTING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000008118
FEI/EIN Number 35-2493964
Address: 7028 W SAND LAKE RD - STE. 305, ORLANDO, FL 32819
Mail Address: 7512 Dr. Phillips Blv, Suite 50/263, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
byck, david Agent 8401 lake worth rd ste 118, LAKE WORTH, FL 33467

President

Name Role Address
PRETEL, ELTON President 9757 GAULT ST, ORLANDO, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095635 VERBO CREATIVE EXPIRED 2014-09-18 2019-12-31 No data 6925 LAKE ELLENOR DR, SUITE 125, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-20 7028 W SAND LAKE RD - STE. 305, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 7028 W SAND LAKE RD - STE. 305, ORLANDO, FL 32819 No data
AMENDMENT 2020-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8401 lake worth rd ste 118, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 byck, david No data
REINSTATEMENT 2016-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000648584 ACTIVE 1000000796012 ORANGE 2018-09-05 2038-09-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-20
Amendment 2020-10-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-01-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State