Search icon

C.R.E.A.T.E. COLLECTIVE INC. - Florida Company Profile

Company Details

Entity Name: C.R.E.A.T.E. COLLECTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.R.E.A.T.E. COLLECTIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000035178
FEI/EIN Number 83-4706388

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

Address: 13 NE 2ND AVE, 101, DANIA BEACH, FL, 33004, US
Mail Address: 13 NE 2ND AVE, 101, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE EMMANUEL A President 13 NE 2ND AVE, DANIA BEACH, FL, 33004
DUBOSE RICHARD Director 631 SW 28TH DR, FT. LAUDERDALE, FL, 33312
Campbell Blaine Vice President 2723 Dewey Street, Hollywood, FL, 33020
GEORGE EMMANUEL A Agent 13 NE 2ND AVE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 13 NE 2ND AVE, 101, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2021-05-01 13 NE 2ND AVE, 101, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 13 NE 2ND AVE, 101, DANIA BEACH, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000366843 ACTIVE 1000000895409 BROWARD 2021-07-15 2041-07-21 $ 22,760.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State