Search icon

CREATIONS BY VIRGIL INC. - Florida Company Profile

Company Details

Entity Name: CREATIONS BY VIRGIL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIONS BY VIRGIL 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: 12 Aug 1994 (31 years ago)
Date of dissolution: 17 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2006 (19 years ago)
Document Number: P94000059712
FEI/EIN Number 650527066

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

Address: 577 N STATE RD 7, ROYAL PALM BEACH, FL, 33411
Mail Address: 577 N STATE RD 7, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTOK JEFFREY Director 577 N STATE RD 7, ROYAL PALM BCH, FL, 33411
POTOK JEFFREY Agent 577 N STATE RD 7, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-17 - -
CANCEL ADM DISS/REV 2004-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 577 N STATE RD 7, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2004-03-22 577 N STATE RD 7, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 577 N STATE RD 7, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2006-04-17
ANNUAL REPORT 2005-04-07
REINSTATEMENT 2004-03-22
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-09-08
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State