Search icon

CREATIVE MILLWORK & DESIGN OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE MILLWORK & DESIGN OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE MILLWORK & DESIGN OF GAINESVILLE, 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: 27 Sep 1996 (29 years ago)
Date of dissolution: 25 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2001 (24 years ago)
Document Number: P96000080788
FEI/EIN Number 593404150

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

Address: 5206 SW 91 TERR, SUITE A, GAINESVILLE, FL, 32608, US
Mail Address: 4440 SW 35 TERR, SUITE 103, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITULLI PETER P President 3063 PAINTERS WALK, FLAGLER BEACH, FL, 32136
VITULLI PETER P Agent 3063 PRINTERS WALK, FLAGLER BEACH, FL, 32136
HEBERT MARC Vice President 264 BISHOP DR, GAINESVILLE, FL, 32607
VITULLI PATRICIA S Director 3063 PAINTERS WALK, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-03 5206 SW 91 TERR, SUITE A, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 1999-08-03 5206 SW 91 TERR, SUITE A, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-03 3063 PRINTERS WALK, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 1997-05-06 VITULLI, PETER P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000011926 LAPSED 02-259-CC CNTY CRT FLAGLER CNTY 2002-12-06 2008-01-13 $10386.49 MASTER BRAND CABINETS, INC. D/B/A SCHROCK CABINET COMPA, 217 S OAK ST, ARTHUR, IL 61911

Documents

Name Date
Voluntary Dissolution 2001-04-25
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-08-03
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State