Search icon

CREATIVE AWARDS AND NAMEPLATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVE AWARDS AND NAMEPLATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 1978 (47 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 559968
FEI/EIN Number 591815587
Address: 869 WEST NEW YORK AVE, DELAND, FL, 32720-2255
Mail Address: 869 WEST NEW YORK AVE, DELAND, FL, 32720-2255
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUGH, RONALD President 869 WEST NEW YORK AVE., DELAND, FL, 32720
BAUGH, RONALD Agent 869 WEST NEW YORK AVE., DELAND, FL, 32720

Form 5500 Series

Employer Identification Number (EIN):
591815587
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
49
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135451 DESIGN-IT EXPIRED 2019-12-23 2024-12-31 - 869 W NEW YORK AVE, DELAND, FL, 32720
G19000135461 EXPRESS PRINTING EXPIRED 2019-12-23 2024-12-31 - 865 W NEW YORK AVE, DELAND, FL, 32720
G19000135422 QUALITY TAGS EXPIRED 2019-12-23 2024-12-31 - 881 W NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 BAUGH, RONALD -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 869 WEST NEW YORK AVE., DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-22 869 WEST NEW YORK AVE, DELAND, FL 32720-2255 -
CHANGE OF MAILING ADDRESS 1990-03-22 869 WEST NEW YORK AVE, DELAND, FL 32720-2255 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000327191 ACTIVE 1000000893068 VOLUSIA 2021-06-23 2031-06-30 $ 417.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000379806 ACTIVE 1000000867889 VOLUSIA 2020-11-23 2040-11-25 $ 23,430.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-06
Type:
Planned
Address:
869 W NEW YORK AVE., DELAND, FL, 32720
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State