Entity Name: | CORPORATE CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPORATE CREATIONS, 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: | 01 Sep 1992 (33 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | V61030 |
FEI/EIN Number |
650343125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2787 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306 |
Mail Address: | 2787 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306 |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONRAD KULATZ & ASSOC., P.A. | Agent | 633 S.E. 3RD AVENUE, FT. LAUDERDALE, FL, 33301 |
VENIT STUART | President | 2787 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33301 |
VENIT STUART | Treasurer | 2787 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33301 |
VENIT STUART | Director | 2787 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33301 |
AVLAT DEBORAH | Secretary | 2787 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33301 |
AVLAT DEBORAH | Director | 2787 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-10-07 | 2787 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-10-07 | 633 S.E. 3RD AVENUE, SUITE 4R, FT. LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 1993-10-07 | 2787 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 1993-10-07 | CONRAD KULATZ & ASSOC., P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIEZER TABIB, Appellant(s) v. DROR LEVY, et al., Appellee(s). | 4D2024-0930 | 2024-04-11 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eliezer Tabib |
Role | Appellant |
Status | Active |
Representations | Alexis Fields |
Name | Suzan Avitan Levy |
Role | Appellee |
Status | Active |
Name | BHA-KU, INC. |
Role | Appellee |
Status | Active |
Name | Denise Lynn Ben-David |
Role | Appellee |
Status | Active |
Name | COMPUTERSHARE ENTITY SOLUTIONS INC. |
Role | Appellee |
Status | Active |
Name | CORPORATE CREATIONS, INC. |
Role | Appellee |
Status | Active |
Name | Liel Levy |
Role | Appellee |
Status | Active |
Name | Hon. Jack Ben Tuter, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Dror Levy |
Role | Appellee |
Status | Active |
Representations | Nathaniel Haim Sari, Elaine D. Walter, Marcus Antonio Nielsen |
Docket Entries
Docket Date | 2024-10-07 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 60 Days to December 9, 2024 |
Docket Date | 2024-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Dror Levy |
Docket Date | 2024-09-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Eliezer Tabib |
View | View File |
Docket Date | 2024-08-26 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 14 days to September 9, 2024 |
Docket Date | 2024-08-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Eliezer Tabib |
Docket Date | 2024-08-20 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 7 days to August 26, 2024. |
Docket Date | 2024-08-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Eliezer Tabib |
Docket Date | 2024-07-19 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to August 19, 2024 |
Docket Date | 2024-07-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Eliezer Tabib |
Docket Date | 2024-07-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 1371 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-06-26 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit the Record |
On Behalf Of | Broward Clerk |
Docket Date | 2024-06-18 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 days to July 18, 2024 |
Docket Date | 2024-06-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Eliezer Tabib |
Docket Date | 2024-05-20 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-04-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Jurisdictional Brief |
On Behalf Of | Eliezer Tabib |
Docket Date | 2024-04-25 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief -- Appellant's Brief Statement of Jurisdiction |
On Behalf Of | Eliezer Tabib |
View | View File |
Docket Date | 2024-04-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-04-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Appellant's Motion for Enlargement of Time to File Statement |
Docket Date | 2024-04-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-04-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dror Levy |
Docket Date | 2024-04-12 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Order to File Response re Jurisdiction |
View | View File |
Docket Date | 2024-04-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Eliezer Tabib |
View | View File |
Docket Date | 2024-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2025-01-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Dror Levy |
View | View File |
Docket Date | 2024-12-05 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to January 8, 2024 |
Docket Date | 2024-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | Dror Levy |
Date of last update: 01 Apr 2025
Sources: Florida Department of State