Entity Name: | CREANOVA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Nov 1988 (36 years ago) |
Date of dissolution: | 25 Feb 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Feb 2003 (22 years ago) |
Document Number: | P21887 |
FEI/EIN Number |
132958049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23700 CHAGRIN BLVD., CLEVELAND, OH, 44122-5554 |
Mail Address: | 23700 CHAGRIN BLVD., CLEVELAND, OH, 44122-5554 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TAYLOR DENNIS J | Director | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 070540677 |
TAYLOR DENNIS J | Secretary | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 070540677 |
SOLOMOWITZ MITCHELL | Treasurer | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 070540677 |
MORLINO ROBERT J | Executive Vice President | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 070540677 |
RETHAGE DETLEF | Vice President | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 070540677 |
O'BRIEN, P.T. | Director | 379 INTERPACE PARKWAY, PARSIPPANY, NJ, 070540677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-25 | 23700 CHAGRIN BLVD., CLEVELAND, OH 44122-5554 | - |
CHANGE OF MAILING ADDRESS | 2003-02-25 | 23700 CHAGRIN BLVD., CLEVELAND, OH 44122-5554 | - |
NAME CHANGE AMENDMENT | 1998-01-29 | CREANOVA INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000278731 | TERMINATED | 1000000001685 | 2964 2226 | 2003-10-01 | 2008-10-08 | $ 8,903.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WEST PATERSON NJ074243352 |
Name | Date |
---|---|
Withdrawal | 2003-02-25 |
ANNUAL REPORT | 2002-03-19 |
ANNUAL REPORT | 2001-04-14 |
ANNUAL REPORT | 2000-09-27 |
Reg. Agent Change | 2000-04-06 |
ANNUAL REPORT | 1999-04-12 |
ANNUAL REPORT | 1998-04-10 |
Name Change | 1998-01-29 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State