Search icon

CREATIVE REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE REAL ESTATE, 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: 05 Aug 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000065349
FEI/EIN Number 593392314

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

Address: 1675 W. CAPPS, MONTICELLO, FL, 32344, US
Mail Address: 1675 W. CAPPS, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIFORD ROBIN Director 1675 W. CAPPS, MONTICELLO, FL, 32344
LIFORD ROBIN L Agent 1675 W. CAPPS, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1675 W. CAPPS, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2010-04-29 1675 W. CAPPS, MONTICELLO, FL 32344 -
AMENDMENT 2006-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-28 1675 W. CAPPS, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2002-04-02 LIFORD, ROBIN L -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-12
Amendment 2006-09-05
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State