Search icon

CORPORATE CREATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ELIEZER TABIB, Appellant(s) v. DROR LEVY, et al., Appellee(s). 4D2024-0930 2024-04-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-004569

Parties

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