Search icon

CREATIVE DESIGNS BY PATRICIA, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE DESIGNS BY PATRICIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE DESIGNS BY PATRICIA, 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: 08 Apr 1991 (34 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: S43981
FEI/EIN Number 650256645

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

Address: 2361 Glade Run, The Villages, FL, 32162, US
Mail Address: 2361 Glade Run, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGAN THERESA Agent 2261 NW 52ND CT., FORT LAUDERDALE, FL, 33309
PATRICIA LEWIS, INC. Director -
PATRICIA LEWIS, INC. Secretary -
PATRICIA LEWIS, INC. President -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 2361 Glade Run, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2014-01-23 2361 Glade Run, The Villages, FL 32162 -
REGISTERED AGENT NAME CHANGED 2000-05-15 MAGAN, THERESA -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 2261 NW 52ND CT., FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State