Search icon

CREANOVA INC.

Company Details

Entity Name: CREANOVA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 13-2958049
Address: 23700 CHAGRIN BLVD., CLEVELAND, OH 44122-5554
Mail Address: 23700 CHAGRIN BLVD., CLEVELAND, OH 44122-5554
Place of Formation: DELAWARE

Director

Name Role Address
TAYLOR, DENNIS J Director 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054-0677
O'BRIEN, P.T. Director 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054-0677

Secretary

Name Role Address
TAYLOR, DENNIS J Secretary 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054-0677

Treasurer

Name Role Address
SOLOMOWITZ, MITCHELL Treasurer 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054-0677

Executive Vice President

Name Role Address
MORLINO, ROBERT J Executive Vice President 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054-0677

Vice President

Name Role Address
RETHAGE, DETLEF Vice President 379 INTERPACE PARKWAY, PARSIPPANY, NJ 07054-0677

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-02-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 23700 CHAGRIN BLVD., CLEVELAND, OH 44122-5554 No data
CHANGE OF MAILING ADDRESS 2003-02-25 23700 CHAGRIN BLVD., CLEVELAND, OH 44122-5554 No data
NAME CHANGE AMENDMENT 1998-01-29 CREANOVA INC. No data

Debts

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

Documents

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: 03 Feb 2025

Sources: Florida Department of State