Search icon

CREATIVE WINDOW DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE WINDOW DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE WINDOW DESIGN, 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: 03 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P94000002250
FEI/EIN Number 593218987

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

Address: 1908 Ivy Arbor Ct, PEARLAND, TX, 77581, US
Mail Address: 1908 Ivy Arbor CT, PEARLAND, TX, 77581, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Malissa K Secretary 1908 Ivy Arbor Court, Pearlad, TX, 77511
Brown Steve President 1908 Ivy Arbor Ct, PEARLAND, TX, 77581
BARRIEAU MICHAEL Agent 30 W BOB WHITE ST, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 1908 Ivy Arbor Ct, PEARLAND, TX 77581 -
CHANGE OF MAILING ADDRESS 2020-03-02 1908 Ivy Arbor Ct, PEARLAND, TX 77581 -
REGISTERED AGENT NAME CHANGED 2016-08-25 BARRIEAU, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 30 W BOB WHITE ST, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-21
Reg. Agent Change 2016-08-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State