Search icon

CREATIVE TECHNIQUES, INC.

Company Details

Entity Name: CREATIVE TECHNIQUES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Aug 2011 (14 years ago)
Document Number: F11000003119
FEI/EIN Number 205669177
Address: 200 NORTHPOINTE DRIVE, ORION, MI, 48359
Mail Address: 200 NORTHPOINTE DRIVE, ORION, MI, 48359
Place of Formation: MICHIGAN

Agent

Name Role Address
RENAUD DAVE Agent 751 GLENNEYRE CIR, ST. AUGUSTINE, FL, 32092

President

Name Role Address
BANFIELD JOSEPH President 4885 Chalet Drive, Metamora, MI, 48455

Chief Executive Officer

Name Role Address
DAVIS J. MICHAEL Chief Executive Officer 2478 HERONWOOD, BLOOMFIELD HILLS, MI, 48302

Chief Operating Officer

Name Role Address
MACDONALD URBAN Chief Operating Officer 1564 GLENGARRY, BLOOMFIELD HILLS, MI, 48301

Chief Financial Officer

Name Role Address
Doil Steven Chief Financial Officer 1637 Ridgecrest, Rochester Hills, MI, 48306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 751 GLENNEYRE CIR, ST. AUGUSTINE, FL 32092 No data
REGISTERED AGENT NAME CHANGED 2016-04-04 RENAUD, DAVE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000124264 TERMINATED 1000000399392 LEON 2012-11-29 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State