Search icon

CREATIVE PROCESS, INC. - Florida Company Profile

Company Details

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

CREATIVE PROCESS, 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: 20 Nov 1979 (45 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 646861
FEI/EIN Number 591958319

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

Address: 1130 SOUTH HWY 1792, LONGWOOD, FL, 32750
Mail Address: 1130 SOUTH HWY 1792, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS JOANNE President 261 SEMINOLE WOODS BLVD., GENEVA, FL, 32732
PERLINI MICHAEL Treasurer 1130 S. HWY. 17-92, LONGWOOD, FL, 32750
PERLINI CESARE Vice President 1130 S. HWY 17-92, LONGWOOD, FL, 32750
PERLINI CLAUDIA Vice President 1130 S, HWY 17/92, LONGWOOD, FL, 32750
Perlini Joshua Vice President 261 Seminole Woods Boulevard, Geneva, FL, 32732
ROSS JOANNE Agent 1130 S. HWY. 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2002-05-06 ROSS, JOANNE -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1987-03-23 1130 S. HWY. 17-92, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 1985-05-28 1130 SOUTH HWY 1792, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1985-05-28 1130 SOUTH HWY 1792, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981137107 2020-04-12 0491 PPP 1130 S US HIGHWAY 17 92, LONGWOOD, FL, 32750-5718
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-5718
Project Congressional District FL-07
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 176011.11
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State