Search icon

CREATIVE HOSPITALITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CREATIVE HOSPITALITY, 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 Nov 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 592609
FEI/EIN Number 591861933

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

Address: 5501 Gulf Blvd, ST. PETERSBURG BEACH, FL, 33706, US
Mail Address: 6500 8th Avenue North, ST. PETERSBURG, FL, 33710, US
ZIP code: 33706
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMBAUGH ROBERT W President 5501 GULF BLVD., SAINT PETERSBURG, FL, 33706
STAMBAUGH DEBORAH J Vice President 5501 GULF BLVD, ST. PETE BEACH, FL, 33706
STAMBAUGH ROBERT W Agent 5501 Gulf Blvd, ST. PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 5501 Gulf Blvd, ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2021-04-08 5501 Gulf Blvd, ST. PETERSBURG BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 5501 Gulf Blvd, ST. PETERSBURG BEACH, FL 33706 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 STAMBAUGH, ROBERT WPRESIDE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000677063 TERMINATED 1000000484051 PINELLAS 2013-03-25 2033-04-04 $ 623.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000899727 TERMINATED 1000000405533 PINELLAS 2012-11-19 2032-11-28 $ 564.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000038524 TERMINATED 1000000246781 PINELLAS 2012-01-12 2032-01-18 $ 20,920.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000463783 TERMINATED 1000000163640 PINELLAS 2010-03-24 2030-03-31 $ 5,524.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001131423 TERMINATED 1000000116744 16539 1277 2009-03-31 2029-04-08 $ 6,127.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-07-07
REINSTATEMENT 2014-10-31
REINSTATEMENT 2013-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State