Search icon

CREATIVE FIELDS PUBLISHING, INC.

Company Details

Entity Name: CREATIVE FIELDS PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 1999 (26 years ago)
Date of dissolution: 21 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2013 (12 years ago)
Document Number: P99000060777
FEI/EIN Number 593600487
Address: 3200 FIELDER ST., TAMPA, FL, 33611, US
Mail Address: 3613 W. HORATIO ST., TAMPA, FL, 33609, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HESSEMER ERIC Agent 1624 STORINGTON AVENUE, TAMPA, FL, 33511

Director

Name Role Address
HESSEMER CHARLES Director 3200 FIELDER ST., TAMPA, FL, 33609
HESSEMER GREGORY WTREA Director 3613 HORATIO STREET, TAMPA, FL, 33609
HESSEMER ERIC Director 1624 STORINGTON AVENUE, TAMPA, FL, 33511
YOUNG TODD Director 1107 HOOVER, MT. HOLLY, NC, 28120

Treasurer

Name Role Address
HESSEMER GREGORY WTREA Treasurer 3613 HORATIO STREET, TAMPA, FL, 33609

Secretary

Name Role Address
HESSEMER ERIC Secretary 1624 STORINGTON AVENUE, TAMPA, FL, 33511

President

Name Role Address
YOUNG TODD President 1107 HOOVER, MT. HOLLY, NC, 28120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-21 No data No data
CHANGE OF MAILING ADDRESS 2010-04-05 3200 FIELDER ST., TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 3200 FIELDER ST., TAMPA, FL 33611 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-21
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State