Search icon

P & L CREECH, INC.

Company Details

Entity Name: P & L CREECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1983 (42 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 24 Aug 1992 (32 years ago)
Document Number: G26083
FEI/EIN Number 59-2265718
Address: 2960 SO. NOVA RD., SO. DAYTONA, FL 32119
Mail Address: 3231 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CREECH, S PAUL JR Agent 3231 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128

Secretary

Name Role Address
CREECH, LINDA L. Secretary 3231 SPRUCE CREEK BLVD., PORT ORANGE, FL 32128

Treasurer

Name Role Address
CREECH, LINDA L. Treasurer 3231 SPRUCE CREEK BLVD., PORT ORANGE, FL 32128

Director

Name Role Address
CREECH, LINDA L. Director 3231 SPRUCE CREEK BLVD., PORT ORANGE, FL 32128
CREECH, S PAUL JR Director 3231 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128

Vice President

Name Role Address
CREECH, AARON Vice President 2960 S NOVA RD, SOUTH DAYTONA, FL 32119

President

Name Role Address
CREECH, S PAUL JR President 3231 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023164 GODAWA SEPTIC TANK SERVICE ACTIVE 2017-03-03 2027-12-31 No data 3231 SPRUCE CREEK BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-21 2960 SO. NOVA RD., SO. DAYTONA, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2010-01-21 CREECH, S PAUL JR No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 3231 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 1995-08-08 2960 SO. NOVA RD., SO. DAYTONA, FL 32119 No data
RESTATED ARTICLES 1992-08-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State