Search icon

CREATIVE ARTS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE ARTS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE ARTS MANAGEMENT, 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: 26 Oct 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000074243
FEI/EIN Number 650444245

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

Address: 4851 SW 148TH AVE, FT. LAUDERDALE, FL, 33331
Mail Address: 5201 SAXON CIR. WEST, FT. LAUDERDALE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSEY JEROME President 5201 SAXON CIR. WEST, FT LAUDERDALE, FL
MONSEY B Secretary 5201 SAXON CIR. WEST, FT LAUDERDALE, FL
MONSEY B Treasurer 5201 SAXON CIR. WEST, FT LAUDERDALE, FL
ABRAMS JOANN Agent 14340 MUSTANG TR., FT. LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-12 14340 MUSTANG TR., FT. LAUDERDALE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-08 4851 SW 148TH AVE, FT. LAUDERDALE, FL 33331 -
REGISTERED AGENT NAME CHANGED 1993-11-15 ABRAMS, JOANN -

Documents

Name Date
ANNUAL REPORT 1995-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State