Search icon

CREATIVE BASKETS OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE BASKETS OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE BASKETS OF BREVARD, 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: 25 Mar 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S40458
FEI/EIN Number 593061736

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

Address: 9008 MARLIN ST., CAPE CANAVARAL, FL, 32920
Mail Address: 9008 MARLIN ST, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROIS, KEVIN Vice President 1950 HOLT DRIVE, MERRITT ISLAND, FL
DEROIS, KEVIN Secretary 1950 HOLT DRIVE, MERRITT ISLAND, FL
DEROIS, KEVIN Treasurer 1950 HOLT DRIVE, MERRITT ISLAND, FL
DEROIS, SUSAN President 1950 HOLT DRIVE, MERRITT ISLAND, FL
DEROIS, SUSAN Director 1950 HOLT DRIVE, MERRITT ISLAND, FL
DEROIS, KEVIN Agent 1950 HOLT DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1996-05-01 9008 MARLIN ST., CAPE CANAVARAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 1991-04-16 DEROIS, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 1991-04-16 1950 HOLT DRIVE, MERRITT ISLAND, FL 32952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000076141 LAPSED 1000000005509 05326 08664 2004-07-01 2024-07-21 $ 26,108.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State