Search icon

CREATIVE SYSTEMS, INC. - Florida Company Profile

Company Details

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

CREATIVE SYSTEMS, 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: 13 Dec 1996 (28 years ago)
Date of dissolution: 25 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2002 (23 years ago)
Document Number: P96000100767
FEI/EIN Number 593420526

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

Address: 4249 BEN BLVD, TALLAHASSEE, FL, 32303, US
Mail Address: 4249 BEN BLVD, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
STEFFEN ROBERT C Vice President 3449 WOODHILL DR, TALLAHASSEE, FL, 32303
ROSPLOCK KEITH B President 4249 BEN BLVD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
VOLUNTARY DISSOLUTION 2002-04-25 - -
REGISTERED AGENT NAME CHANGED 2001-02-19 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 4249 BEN BLVD, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 1998-05-04 4249 BEN BLVD, TALLAHASSEE, FL 32303 -

Documents

Name Date
Voluntary Dissolution 2002-04-25
ANNUAL REPORT 2001-05-11
Reg. Agent Change 2001-02-19
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-05
Domestic Profit Articles 1996-12-13
DOCUMENTS PRIOR TO 1997 1996-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State