Search icon

CREATIVE CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 1985 (40 years ago)
Document Number: 465129
FEI/EIN Number 591561132
Address: 101 Creative Way, CLEARWATER, FL, 33759, US
Mail Address: 101 Creative Way, CLEARWATER, FL, 33759, US
ZIP code: 33759
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDERITH H A Chief Operating Officer 101 Creative Way, CLEARWATER, FL, 33759
Siminski Jerome Chie 101 Creative Way, CLEARWATER, FL, 33759
Cacini James Vice President 101 Creative Way, CLEARWATER, FL, 33759
Bomstein Alan Founder 101 Creative Way, CLEARWATER, FL, 33759
POPE TODD Vice President 101 Creative Way, CLEARWATER, FL, 33759
BOMSTEIN, JOSHUA Chief Executive Officer 101 Creative Way, CLEARWATER, FL, 33759
BOMSTEIN, ALAN C. Agent 101 Creative Way, CLEARWATER, FL, 33759

Form 5500 Series

Employer Identification Number (EIN):
591561132
Plan Year:
2024
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 101 Creative Way, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2022-01-11 101 Creative Way, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 101 Creative Way, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 1987-02-19 BOMSTEIN, ALAN C. -
AMENDMENT 1985-12-11 - -
AMENDMENT 1984-04-27 - -
NAME CHANGE AMENDMENT 1977-11-22 CREATIVE CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-15
Type:
Planned
Address:
KENNETH E. ADUM K-8 MAGNET SCHOOL 4210 W. BAY VILLA AVE., TAMPA, FL, 33611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-06
Type:
Complaint
Address:
1 TAMPA GENERAL CIRCLE, TAMPA, FL, 33606
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-08-18
Type:
Planned
Address:
300 E. 1ST STREET, LAKELAND, FL, 33805
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-03-04
Type:
Planned
Address:
14250 49TH STREET N., CLEARWATER, FL, 33762
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-04
Type:
Planned
Address:
1324 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,547,620
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,547,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,553,724.5
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $1,547,617
Utilities: $1
Jobs Reported:
87
Initial Approval Amount:
$1,547,620
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,547,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,558,883.23
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $1,400,000
Utilities: $47,620
Rent: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State