Search icon

CREATIVE DATA SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: CREATIVE DATA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: V37733
FEI/EIN Number 59-3138037
Address: 111 N. OAK AVENUE, SANFORD, FL 32771
Mail Address: 111 N. OAK AVENUE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CREATIVE DATA SOLUTIONS, INC., ILLINOIS CORP_65502569 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE DATA SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2011 593138037 2012-02-13 CREATIVE DATA SOLUTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541190
Sponsor’s telephone number 4073334770
Plan sponsor’s address 41 SKYLINE DRIVE, SUITE 1017, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 593138037
Plan administrator’s name CREATIVE DATA SOLUTIONS, INC.
Plan administrator’s address 41 SKYLINE DRIVE, SUITE 1017, LAKE MARY, FL, 32746
Administrator’s telephone number 4073334770

Signature of

Role Plan administrator
Date 2012-02-13
Name of individual signing LISA MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-13
Name of individual signing LISA MORRIS
Valid signature Filed with authorized/valid electronic signature
CREATIVE DATA SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2010 593138037 2011-07-27 CREATIVE DATA SOLUTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541190
Sponsor’s telephone number 4073334770
Plan sponsor’s address 41 SKYLINE DRIVE, SUITE 1017, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 593138037
Plan administrator’s name CREATIVE DATA SOLUTIONS, INC.
Plan administrator’s address 41 SKYLINE DRIVE, SUITE 1017, LAKE MARY, FL, 32746
Administrator’s telephone number 4073334770

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing LISA MORRIS
Valid signature Filed with authorized/valid electronic signature
CREATIVE DATA SOLUTIONS, INC. 401(K) PROFIT SHARING PLAN 2009 593138037 2010-10-12 CREATIVE DATA SOLUTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541190
Sponsor’s telephone number 4073334770
Plan sponsor’s address 615 CRESENT EXECUTIVE CT., STE. 212, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 593138037
Plan administrator’s name CREATIVE DATA SOLUTIONS, INC.
Plan administrator’s address 615 CRESENT EXECUTIVE CT., STE. 212, LAKE MARY, FL, 32746
Administrator’s telephone number 4073334770

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing LISA MORRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing LISA MORRIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORRIS, LISA L Agent 111 N. OAK AVENUE, SANFORD, FL 32771

President

Name Role Address
MORRIS, LISA L President 111 N. OAK AVENUE, SANFORD, FL 32771

Secretary

Name Role Address
MORRIS, LISA L Secretary 111 N. OAK AVENUE, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 111 N. OAK AVENUE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2014-01-14 111 N. OAK AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 111 N. OAK AVENUE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2011-01-05 MORRIS, LISA L No data
AMENDMENT 2002-08-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001083259 LAPSED 2010CA003164 SEMINOLE COUNTY CIRCUIT COURT 2010-09-21 2015-12-02 $54,868.14 DRA CRT LAKE MARY CENTER, LLC, C/O DRA ADVISORS, 220 EAST 42ND STREET, 27TH FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State