Search icon

CREATIVE TECHNICAL SYSTEMS, INC. - Florida Company Profile

Company Details

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

CREATIVE TECHNICAL 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: 14 Jul 1998 (27 years ago)
Date of dissolution: 14 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: P98000061985
FEI/EIN Number 650850595

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

Address: 18535 SW 42nd St., Miramar, FL, 33029, US
Mail Address: 18535 SW 42nd St., Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Otalora Rafael Director 18535 SW 42nd St., Miramar, FL, 33029
Revollo Maria T Director 18535 SW 42nd St., Miramar, FL, 33029
Otalora Rafael Agent 18535 SW 42nd St., Miramar, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 18535 SW 42nd St., Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2014-02-28 18535 SW 42nd St., Miramar, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 18535 SW 42nd St., Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2013-06-23 Otalora, Rafael -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-14
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-06-23
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State