Search icon

CREATIVE TESTING SOLUTIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: CREATIVE TESTING SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2009 (16 years ago)
Document Number: F09000004032
FEI/EIN Number 271120123

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

Address: 2424 W ERIE DR, TEMPE, AZ, 85282, US
Mail Address: 2424 W ERIE DR, TEMPE, AZ, 85282, US
Place of Formation: ARIZONA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508482530 2020-06-25 2020-06-25 2424 W ERIE DR, TEMPE, AZ, 852823113, US 10100 DR MARTIN LUTHER KING JR ST N, ST PETERSBURG, FL, 337163806, US

Contacts

Phone +1 602-343-7011
Phone +1 888-568-5992

Authorized person

Name SALLY CAGLIOTI
Role PRESIDENT AND CEO
Phone 6023437011

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
CAGLIOTI SALLY President 2424 W ERIE DRIVE, TEMPE, AZ, 85282
Weber Emily Gene 2424 W ERIE DR, TEMPE, AZ, 85282
COLE ROBERT Trustee 11654 W Auburn Drive, Lakewood, CO, 80228
GREEN DAVID R Trustee 6210 E Oak Street, Scottsdale, AZ, 85257
HAMIL BRIAN L Trustee 6323 Applejack Run, Fort Wayne, IN, 46814
HROUDA CHRIS Trustee 431 18th St NW, Washington, DC, 20006
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 2424 W ERIE DR, TEMPE, AZ 85282 -
CHANGE OF MAILING ADDRESS 2023-07-13 2424 W ERIE DR, TEMPE, AZ 85282 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State