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 |
Name | Role | Address |
---|---|---|
CREECH, S PAUL JR | Agent | 3231 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
CREECH, LINDA L. | Secretary | 3231 SPRUCE CREEK BLVD., PORT ORANGE, FL 32128 |
Name | Role | Address |
---|---|---|
CREECH, LINDA L. | Treasurer | 3231 SPRUCE CREEK BLVD., PORT ORANGE, FL 32128 |
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 |
Name | Role | Address |
---|---|---|
CREECH, AARON | Vice President | 2960 S NOVA RD, SOUTH DAYTONA, FL 32119 |
Name | Role | Address |
---|---|---|
CREECH, S PAUL JR | President | 3231 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128 |
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 |
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 |
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