Search icon

A TO Z CREATIVE CREATIONS INC - Florida Company Profile

Company Details

Entity Name: A TO Z CREATIVE CREATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z CREATIVE CREATIONS 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: 24 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P16000054771
FEI/EIN Number 81-3058721

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

Address: 9079 Kingsmoor Way, Lake Worth, FL, 33467, US
Mail Address: 9079 Kingsmoor Way, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPPERS ANIQUE Vice President 8801 WARWICK SHORES XING, ORLANDO, FL, 32829
Soomon Nicole M President 9079 Kingsmoor Way, Lake Worth, FL, 33467
JOHNSON FRAZER Agent 6657 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 9079 Kingsmoor Way, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-03-16 9079 Kingsmoor Way, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2022-03-16 JOHNSON, FRAZER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-12-15
REINSTATEMENT 2022-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-11
Domestic Profit 2016-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State