Search icon

CREATIVE COMMERCIAL REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE COMMERCIAL REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Jan 2011 (14 years ago)
Document Number: F11000000387
FEI/EIN Number 200849984

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

Address: 56154 Ashbrooke Drive W, Shelby Township, MI, 48316-5519, US
Mail Address: PO BOX 80008, Rochester, MI, 48308-0008, US

Key Officers & Management

Name Role Address
DUDASH MICHAEL S Chairman PO Box 80008, Rochester, MI, 483080008
DUDASH MICHAEL S Vice Chairman PO Box 80008, Rochester, MI, 483080008
DUDASH MICHAEL S Director PO BOX 80008, Rochester, MI, 483080008
DUDASH MICHAEL S Vice President PO BOX 80008, Rochester, MI, 483080008
DUDASH MICHAEL S President PO BOX 80008, Rochester, MI, 483080008
DUDASH MICHAEL S Secretary PO BOX 80008, Rochester, MI, 483080008
DUDASH MICHAEL S Treasurer PO BOX 80008, Rochester, MI, 483080008
DUDASH DENNIS S Agent 1500 Avenue R Suite 100, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090347 CREATIVE RESIDENTIAL REAL ESTATE ACTIVE 2012-09-14 2028-12-31 - 56154 ASHBROOKE DR W, SHELBY TWP, MI, 48316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 DUDASH, PATRICK D -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1500 Avenue R Suite 100, Riviera Beach, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 56154 Ashbrooke Drive W, Shelby Township, MI 48316-5519 -
CHANGE OF MAILING ADDRESS 2016-04-12 56154 Ashbrooke Drive W, Shelby Township, MI 48316-5519 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State