Search icon

CREATIVE STONE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: CREATIVE STONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Oct 2017 (8 years ago)
Branch of: CREATIVE STONE CORPORATION, NEW YORK (Company Number 5191794)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F17000004456
FEI/EIN Number 822603334

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

Address: 9200 S DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9200 S DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE STONE CORPORATION 401(K) PLAN 2020 822603334 2021-12-07 CREATIVE STONE CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 444190
Sponsor’s telephone number 9542832163
Plan sponsor’s address 2045 BISCAYNE BLVD, STE 214, MIAMI, FL, 331375025

Signature of

Role Plan administrator
Date 2021-12-07
Name of individual signing DONALD KELLISH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-12-07
Name of individual signing DONALD KELLISH
Valid signature Filed with authorized/valid electronic signature
CREATIVE STONE CORPORATION 401(K) PLAN 2020 822603334 2021-11-10 CREATIVE STONE CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 444190
Sponsor’s telephone number 9542832163
Plan sponsor’s address 2045 BISCAYNE BLVD, STE 214, MIAMI, FL, 331375025

Signature of

Role Plan administrator
Date 2021-11-10
Name of individual signing JOSEPH SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-10
Name of individual signing JOSEPH SMITH
Valid signature Filed with authorized/valid electronic signature
CREATIVE STONE CORPORATION 401(K) PLAN 2019 822603334 2020-07-14 CREATIVE STONE CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-01
Business code 444190
Sponsor’s telephone number 9542832163
Plan sponsor’s address 2761 EXECUTIVE PARK DRIVE, STE 200, WESTON, FL, 333313600

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing JOSEPH SMITH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KELLISH DONALD Chief Executive Officer 9200 S DADELAND BLVD, MIAMI, FL, 33156
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 9200 S DADELAND BLVD, SUITE 508, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-05-03 9200 S DADELAND BLVD, SUITE 508, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000428112 ACTIVE CACE21010234 BROWARD COUNTY CIRCUIT COURT 2022-08-29 2027-09-09 $121,210.90 S.V.P. TILE & MARBLE, INC., 3801 WEST COMMERCIAL BOULEVARD, TAMARAC, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
Foreign Profit 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893818308 2021-01-21 0455 PPS 2045 Biscayne Blvd PMB 214, Miami, FL, 33137-5025
Loan Status Date 2022-11-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83185
Loan Approval Amount (current) 83185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-5025
Project Congressional District FL-24
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28498.16
Forgiveness Paid Date 2022-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State