Search icon

STRATEGIC CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC CREATIONS, 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: 30 Oct 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000093892
FEI/EIN Number 593481381

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

Address: 4175 EAST BAY DRIVE, SUITE 242, CLEARWATER, FL, 33764
Mail Address: 4175 EAST BAY DRIVE, SUITE 242, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST KWANTRICE Director 6338 S RENELLIE COURT, TAMPA, FL, 336161339
PAVIA ADRIENE D Agent 4175 EAST BAY DRIVE, CLEARWATER, FL, 33764
PAVIA ADRIENE D President 9995 54TH ST N, PINELLAS PARK, FL, 33782
PAVIA ADRIENE D Director 9995 54TH ST N, PINELLAS PARK, FL, 33782
REED KARLA Secretary 13207 SHARONDALE CT, RIVERVIEW, FL, 33569
REED KARLA Treasurer 13207 SHARONDALE CT, RIVERVIEW, FL, 33569
REED KARLA Director 13207 SHARONDALE CT, RIVERVIEW, FL, 33569
HURST KWANTRICE Vice President 6338 S RENELLIE COURT, TAMPA, FL, 336161339

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 4175 EAST BAY DRIVE, SUITE 242, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 4175 EAST BAY DRIVE, SUITE 242, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2001-04-04 4175 EAST BAY DRIVE, SUITE 242, CLEARWATER, FL 33764 -
AMENDMENT 2000-12-18 - -
REGISTERED AGENT NAME CHANGED 2000-03-06 PAVIA, ADRIENE D -
REINSTATEMENT 1999-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2001-04-04
Amendment 2000-12-18
ANNUAL REPORT 2000-03-06
REINSTATEMENT 1999-11-17
ANNUAL REPORT 1998-05-04
Domestic Profit 1997-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State