Search icon

CREATIVE CONSTRUCTION ENTERPRISES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CREATIVE CONSTRUCTION ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE CONSTRUCTION ENTERPRISES, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Apr 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G33563
FEI/EIN Number 592274470

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

Address: 14811 TURNER RD, TAMPA, FL, 33624, US
Mail Address: 14811 TURNER RD, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD THOMAS A President 4242 GOLF CLUB LANE, TAMPA, FL, 33618
SHEPHERD MICHAEL V Vice President 4240 GOLF CLUB LN, TAMPA, FL, 33618
SHEPHERD THOMAS A Agent 4242 GOLF CLUB LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 SHEPHERD, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 4242 GOLF CLUB LANE, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 14811 TURNER RD, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2002-02-19 14811 TURNER RD, TAMPA, FL 33624 -
REINSTATEMENT 2002-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001110967 TERMINATED 1000000431826 HILLSBOROU 2012-12-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-23
REINSTATEMENT 2002-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State