Entity Name: | CREATIVE INFLUENZES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | P19000004794 |
FEI/EIN Number | 83-3277919 |
Mail Address: | 4280 STRIKER PLACE, MIDDLEBURG, FL, 32068, US |
Address: | 2285 Kingsley Ave Suite A, #1098, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON ROBERT LII | Agent | 4280 STRIKER PLACE, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
WILSON ROBERT LII | President | 4280 STRIKER PLACE, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
WILSON ROBERT LIII | Chief Executive Officer | 4280 STRIKER PLACE, MIDDLEBURG, FL, 32068 |
Name | Role | Address |
---|---|---|
Amanya Assumpta | Vice President | 4280 Striker Place, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 2285 Kingsley Ave Suite A, #1098, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 2285 Kingsley Ave Suite A, #1098, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 4280 STRIKER PLACE, MIDDLEBURG, FL 32068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-21 |
Domestic Profit | 2019-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State