Search icon

CORPORATE CREATIONS NETWORK INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CORPORATE CREATIONS NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE CREATIONS NETWORK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Jan 2002 (23 years ago)
Document Number: P95000064633
FEI/EIN Number 65-0626860

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

Address: 801 US Highway 1, North Palm Beach, FL, 33408, US
Mail Address: 801 US Highway 1, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORPORATE CREATIONS NETWORK INC., MISSISSIPPI 710267 MISSISSIPPI
Headquarter of CORPORATE CREATIONS NETWORK INC., RHODE ISLAND 000122561 RHODE ISLAND
Headquarter of CORPORATE CREATIONS NETWORK INC., ALASKA 74930F ALASKA
Headquarter of CORPORATE CREATIONS NETWORK INC., ALABAMA 000-917-906 ALABAMA
Headquarter of CORPORATE CREATIONS NETWORK INC., NEW YORK 2556125 NEW YORK
Headquarter of CORPORATE CREATIONS NETWORK INC., MINNESOTA de17b40a-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CORPORATE CREATIONS NETWORK INC., KENTUCKY 0526847 KENTUCKY
Headquarter of CORPORATE CREATIONS NETWORK INC., COLORADO 20011223448 COLORADO
Headquarter of CORPORATE CREATIONS NETWORK INC., CONNECTICUT 0697140 CONNECTICUT
Headquarter of CORPORATE CREATIONS NETWORK INC., IDAHO 431643 IDAHO
Headquarter of CORPORATE CREATIONS NETWORK INC., ILLINOIS CORP_61276092 ILLINOIS

Key Officers & Management

Name Role Address
Eichelsdoerfer Sarah Secretary 801 US Highway 1, North Palm Beach, FL, 33408
Chasse Jeffrey Treasurer 150 Royall Street, Canton, MA, 02021
Clemons Gregory Assi 150 Royall Street, Canton, MA, 02021
Mocogni Shawna Assi 150 Royall Street, Canton, MA, 02021
Moore Andrew President 480 Washington Blvd. 26th Floor, Jersey City, NJ, 07310
Cox Matthew Director 100 University Avenue, 8th Floor, Toronto, ON, M5J 21
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-01 UNITED AGENT GROUP INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-04-16 801 US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 801 US HWY 1, N PALM BEACH, FL 33408 -
AMENDED AND RESTATEDARTICLES 2002-01-14 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-06-14 CORPORATE CREATIONS NETWORK INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-01-26 JURIS MAGISTER USA P.A. -

Court Cases

Title Case Number Docket Date Status
CORPORATE CREATIONS INTERNATIONAL, INC. and CORPORATE CREATIONS NETWORK, INC. VS MARRIOTT INTERNATIONAL, INC. 4D2018-2614 2018-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002023

Parties

Name CORPORATE CREATIONS INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Albert L. Frevola
Name CORPORATE CREATIONS NETWORK INC.
Role Appellant
Status Active
Name MARRIOTT INTERNATIONAL, INC.
Role Appellee
Status Active
Representations JENNIFER N. HERNANDEZ, Wilfredo Rodriguez
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-04-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR JENNIFER HERNANDEZ. UPDATED ADDRESS AND RE-SENT THE 03/26/2019 ORDER.
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2019-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 25, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before April 5, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2019-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2019-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS FROM 02/04/2019 TO 03/06/2019
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MARRIOTT INTERNATIONAL, INC.
Docket Date 2018-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2019
Docket Date 2018-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 4, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 21, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-11-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Albert L. Frevola Jr.’'s November 27, 2018 notice of unavailability is stricken as unauthorized.
Docket Date 2018-11-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 24, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 7, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 238 PAGES
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' October 17, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-10-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.
Docket Date 2018-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ ***REINSTATED 10/18/19***
Docket Date 2018-09-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 10/18/2018** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORPORATE CREATIONS INTERNATIONAL, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-01
Reg. Agent Change 2020-07-01
ANNUAL REPORT 2020-04-16
Reg. Agent Change 2020-03-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State