Search icon

CREATECH SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: CREATECH SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATECH SOLUTIONS 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: 09 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P14000074756
FEI/EIN Number 47-1809699

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

Address: 2644 Quarterdeck Ct, KISSIMMEE, FL, 34743, US
Mail Address: 2644 Quarterdeck Ct, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JESUS President 2644 Quarterdeck Ct, KISSIMMEE, FL, 34743
MENDOZA JESUS Secretary 2644 Quarterdeck Ct, KISSIMMEE, FL, 34743
MENDOZA JESUS Director 2644 Quarterdeck Ct, KISSIMMEE, FL, 34743
Mendoza Jesus MSr. Agent 2644 Quarterdeck Ct, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 2644 Quarterdeck Ct, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2023-03-24 2644 Quarterdeck Ct, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 2644 Quarterdeck Ct, KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2015-11-09 Mendoza, Jesus Manuel, Sr. -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State