Search icon

CREIG'S EMPORIUM, INC. - Florida Company Profile

Company Details

Entity Name: CREIG'S EMPORIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREIG'S EMPORIUM, 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: 02 Jun 1994 (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: P94000041240
FEI/EIN Number 650513399

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

Address: 501 PECK AVE, SUITE 117-118, FT. MYERS, FL, 33919, US
Mail Address: 501 PECK AVE, SUITE 117-118, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOB CREIGHTON President 501 PECK AVE, FT MYERS, FL
KOB CREIGHTON Agent 501 PECK AVE, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-16 501 PECK AVE, SUITE 117-118, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 1995-05-16 501 PECK AVE, SUITE 117-118, FT. MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 1995-05-16 KOB, CREIGHTON -
REGISTERED AGENT ADDRESS CHANGED 1995-05-16 501 PECK AVE, FT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 1995-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State