Entity Name: | CREATIVE ON DEMAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE ON DEMAND, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Jan 2004 (21 years ago) |
Document Number: | P98000001731 |
FEI/EIN Number |
650804014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4860 Pine Drive, Miami, FL, 33143, US |
Mail Address: | 4860 Pine Drive, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DETAX LLC | Agent | - |
MARRERO DANIEL | President | 4860 Pine Drive, Miami, FL, 33143 |
MARRERO PRISCILLA | Vice President | 4860 Pine Drive, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 4860 Pine Drive, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 4860 Pine Drive, Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | Detax LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 9415 Sunset Drive, STE 260, MIAMI, FL 33175 | - |
CANCEL ADM DISS/REV | 2004-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State