Search icon

MIND'S EYE CREATIVE, INC. - Florida Company Profile

Company Details

Entity Name: MIND'S EYE CREATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIND'S EYE CREATIVE, 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: 20 Aug 1997 (28 years ago)
Date of dissolution: 02 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: P97000072599
FEI/EIN Number 593467432

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

Address: 220 Autumn Oaks Loop, Winter Garden, FL, 34787, US
Mail Address: 220 Autumn Oaks Loop, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willats Michael President 220 Autumn Oaks Loop, Winter Garden, FL, 34787
WILLATS MICHAEL Agent 220 Autumn Oaks Loop, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 220 Autumn Oaks Loop, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 220 Autumn Oaks Loop, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-11-04 220 Autumn Oaks Loop, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2019-11-04 WILLATS, MICHAEL -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-12-22 - -
AMENDMENT 2016-12-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-02
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2017-01-09
Amendment 2016-12-22
Amendment 2016-12-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State