Search icon

CREATIVE JUICE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

CREATIVE JUICE OF FLORIDA, 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: 22 Jul 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: V52939
FEI/EIN Number 593135904

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

Address: 4421 AVENUE CANNES, LUTZ, FL, 33558, US
Mail Address: 4421 AVENUE CANNES, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULL ELAINE L President 4421 AVENUE CANNES, LUTZ, FL, 33558
BULL DONALD G Vice President 4421 AVENUE CANNES, LUTZ, FL, 33558
RILEY, STEPHEN P Agent 5411 BEAUMONT CENTER BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 4421 AVENUE CANNES, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2007-04-20 4421 AVENUE CANNES, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-05-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State