Search icon

CREATIVE RETAILING SERVICES, INC. - Florida Company Profile

Company Details

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

CREATIVE RETAILING SERVICES, 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: 09 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P98000021820
FEI/EIN Number 593496584

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

Address: 326 DEERWOOD CIRCLE, QUINCY, FL, 32352, US
Mail Address: 326 DEERWOOD CIRCLE, QUINCY, FL, 32352, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDOIN THOMAS A President 326 DEERWOOD CIRCLE, QUINCY, FL, 32352
BOWDOIN THOMAS A Treasurer 326 DEERWOOD CIRCLE, QUINCY, FL, 32352
SIMMONS MARK Secretary 326 DEERWOOD CIRCLE, QUINCY, FL, 32352
BOWDOIN THOMAS A Agent 326 DEERWOOD CIRCLE, QUINCY, FL, 32352

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 326 DEERWOOD CIRCLE, QUINCY, FL 32352 -
CHANGE OF MAILING ADDRESS 2021-05-05 326 DEERWOOD CIRCLE, QUINCY, FL 32352 -
REGISTERED AGENT NAME CHANGED 2021-05-05 BOWDOIN, THOMAS ANDY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 326 DEERWOOD CIRCLE, QUINCY, FL 32352 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1999-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900011568 LAPSED 03-694-CCA GADSEN COUNTY COURT 2004-03-16 2009-05-03 $14509.92 TRIMBLE NAVIGATION LIMTED CORPORATION, 645 N. MARY AVENUE, SUNNYVALE, CA 94086

Documents

Name Date
REINSTATEMENT 2021-05-05
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-14
Amendment 1999-12-28
ANNUAL REPORT 1999-02-26
Domestic Profit 1998-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State