Search icon

CREATIVE IMPRINTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVE IMPRINTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: J15485
FEI/EIN Number 592701748
Address: 330 N.E. 3RD AVENUE, CAPE CORAL, FL, 33909, US
Mail Address: 330 N.E. 3RD AVENUE, CAPE CORAL, FL, 33909, US
ZIP code: 33909
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE JAMES G President 330 N.E. 3RD AVENUE, CAPE CORAL, FL, 33909
RICE JAMES G Director 330 N.E. 3RD AVENUE, CAPE CORAL, FL, 33909
RICE ALEXANDER T Chief Financial Officer 2250 MCGREGOR BLVD, FORT MYERS, FL, 33901
RICE JAMES R Vice President 19710 TREELINE COURT, NORTH FORT MYERS, FL, 33903
RICE NICHOLAS J Vice President 427 NW 7TH PL, CAPE CORAL, FL, 33993
RICE CINDY LEE Agent 330 N.E. 3RD AVENUE, CAPE CORAL, FL, 33909
RICE CINDY L President 12631 ARBUCKLE COURT, NORTH FORT MYERS, FL, 33903
RICE CINDY L Secretary 12631 ARBUCKLE COURT, NORTH FORT MYERS, FL, 33903
RICE CINDY L Treasurer 12631 ARBUCKLE COURT, NORTH FORT MYERS, FL, 33903
RICE CINDY L Director 12631 ARBUCKLE COURT, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 330 N.E. 3RD AVENUE, CAPE CORAL, FL 33909 -
AMENDMENT 2022-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 330 N.E. 3RD AVENUE, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2013-04-25 330 N.E. 3RD AVENUE, CAPE CORAL, FL 33909 -
REINSTATEMENT 1995-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
Amendment 2022-05-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77377.22
Total Face Value Of Loan:
78551.29

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$77,377.22
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,551.29
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,317.17
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $78,551.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State