Search icon

CREANOVA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 02 Apr 2025

Sources: Florida Department of State