Search icon

ATWATER CREATIVE, INC. - Florida Company Profile

Company Details

Entity Name: ATWATER CREATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ATWATER CREATIVE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Feb 1994 (31 years ago)
Date of dissolution: 12 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: P94000010344
FEI/EIN Number 65-0472574

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

Address: 1109 WESTRIDGE DRIVE, LOVELAND, CO 80537
Mail Address: 1109 WESTRIDGE DRIVE, LOVELAND, CO 80537
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEELY, VINCENT J Agent 5783 SW 40 STREET, MIAMI, FL 33155
ATWATER, SUSAN President 1109 WESTRIDGE DRIVE, LOVELAND, CO 80537
ATWATER, SUSAN Treasurer 1109 WESTRIDGE DRIVE, LOVELAND, CO 80537
ATWATER, SUSAN Secretary 1109 WESTRIDGE DRIVE, LOVELAND, CO 80537

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 1109 WESTRIDGE DRIVE, LOVELAND, CO 80537 -
CHANGE OF MAILING ADDRESS 2012-03-16 1109 WESTRIDGE DRIVE, LOVELAND, CO 80537 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 5783 SW 40 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2008-04-15 DEELY, VINCENT J -
REINSTATEMENT 1998-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-12
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State