Entity Name: | CREEKS DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREEKS DEVELOPMENT, 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: | 13 Nov 2014 (10 years ago) |
Document Number: | P14000092693 |
FEI/EIN Number |
47-2352020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2874 Spanish Cove Trail, JACKSONVILLE, FL, 32257, US |
Address: | 12443 SAN JOSE BLVD STE 201, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wajsman Ilan | President | 2874 Spanish Cove Trail, Jacksonville, FL, 32257 |
Wajsman Ilan | Secretary | 2874 Spanish Cove Trail, Jacksonville, FL, 32257 |
WAJSMAN ILAN | Agent | 2874 Spanish Cove Trail, Jacksonville, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-07 | 12443 SAN JOSE BLVD STE 201, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 2874 Spanish Cove Trail, Jacksonville, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-02 | 12443 SAN JOSE BLVD STE 201, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-02 | WAJSMAN, ILAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-07-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Change | 2018-11-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State