Entity Name: | CREATIVE CONCEPTS TRADING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE CONCEPTS TRADING 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: | 16 Oct 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P95000080452 |
FEI/EIN Number |
593348428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 E. MERRITT ISLAND CSWY., #233, MERRITT ISLAND, FL, 32952 |
Mail Address: | 608 WEST VINE, SUITE 2, KISSIMMEE, FL, 34741 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELGHABER DAV | President | 1919 REDFIELD LANE, ORLANDO, FL, 32837 |
ELGHABER DAU | Agent | 1919 REDFIELD LANE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-12-22 | 777 E. MERRITT ISLAND CSWY., #233, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 1998-12-22 | 777 E. MERRITT ISLAND CSWY., #233, MERRITT ISLAND, FL 32952 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000178795 | ACTIVE | 1000000019040 | 5564 6648 | 2005-11-15 | 2025-11-23 | $ 7,070.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J04000136606 | LAPSED | 1000000008518 | 5387 5688 | 2004-11-23 | 2024-12-08 | $ 678.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J04000110924 | LAPSED | 1000000007279 | 05365 04318 | 2004-09-29 | 2024-10-13 | $ 3,370.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J04000055707 | LAPSED | 1000000004552 | 5287 1915 | 2004-05-10 | 2024-05-26 | $ 3,639.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J02000490775 | TERMINATED | 01022570005 | 04751 01690 | 2002-12-02 | 2007-12-18 | $ 623.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710 |
Name | Date |
---|---|
Off/Dir Resignation | 2003-12-08 |
ANNUAL REPORT | 2000-09-28 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-12-22 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State