Entity Name: | CREATIVE CONSTRUCTION OF CHARLOTTE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE CONSTRUCTION OF CHARLOTTE COUNTY, INC. 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: | 06 Mar 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | J60542 |
FEI/EIN Number |
592806797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 SNOWDENST., PORT CHARLOTTE, FL, 33954, US |
Mail Address: | 123 SNOWDEN ST., PORT CHARLOTTE, FL, 33954, US |
ZIP code: | 33954 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STELMASZEK DAVID | President | 123 SNOWDEN ST., PORT CHARLOTTE, FL, 33954 |
STELMASZEK DAVID | Chairman | 123 SNOWDEN ST., PORT CHARLOTTE, FL, 33954 |
STELMASZEK UMUT | Vice President | 123 SNOWDEN ST., PORT CHARLOTTE, FL, 33954 |
STELMASZEK DAVID | Treasurer | 123 SNOWDEN ST., PORT CHARLOTTE, FL, 33954 |
STELMASZEK UMUT | Chairman | 123 SNOWDEN ST., PORT CHARLOTTE, FL, 33954 |
OAKS DAVID | Agent | OAKS & JOHNSON ATTORNEYS AT LAW, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-21 | 123 SNOWDENST., PORT CHARLOTTE, FL 33954 | - |
CHANGE OF MAILING ADDRESS | 2009-10-21 | 123 SNOWDENST., PORT CHARLOTTE, FL 33954 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000912858 | LAPSED | 1000000501830 | CHARLOTTE | 2013-05-01 | 2023-05-08 | $ 1,111.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000681695 | LAPSED | 1000000310419 | CHARLOTTE | 2012-10-15 | 2022-10-17 | $ 848.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIO J. LOPEZ, M. D. AND RAIDA LOPEZ VS HAVEN BUILDERS, INC. | 2D2016-2292 | 2016-05-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAIDA LOPEZ |
Role | Appellant |
Status | Active |
Name | MARIO J. LOPEZ, M. D. |
Role | Appellant |
Status | Active |
Representations | DAVID S. MAGLICH, ESQ., BRENDAN A. MC QUAID, ESQ. |
Name | LION KING PAINTING, L L C |
Role | Appellee |
Status | Active |
Name | JEREMY SUTTER, INC. |
Role | Appellee |
Status | Active |
Name | ALLEN PLUMBING INC. |
Role | Appellee |
Status | Active |
Name | DR.GOODROOF, INC. |
Role | Appellee |
Status | Active |
Name | DAVID STELMASZEK |
Role | Appellee |
Status | Active |
Name | FOUR SEASONS AIR CONDITIONING, INC. |
Role | Appellee |
Status | Active |
Name | R.J.L. DRYWALL, INC. |
Role | Appellee |
Status | Active |
Name | CREATIVE CONSTRUCTION OF CHARLOTTE COUNTY, INC. |
Role | Appellee |
Status | Active |
Name | HAVEN BUILDERS, INC. |
Role | Appellee |
Status | Active |
Representations | GREG BEVILLARD, ESQ., STEVEN G. KOEPPEL, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-11-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-10-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement ~ MOTION FOR EOT |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-09-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AE's objection is noted. |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-08-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-05-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-05-26 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | CHARLOTTE CLERK |
Docket Date | 2016-11-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND DISMISSAL OF APPEAL |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Granted to the extent that appellants shall serve their initial brief within 30 days from the date of this order. |
Name | Date |
---|---|
ANNUAL REPORT | 2015-09-16 |
ANNUAL REPORT | 2014-05-30 |
ANNUAL REPORT | 2013-05-13 |
ANNUAL REPORT | 2012-06-29 |
REINSTATEMENT | 2011-11-02 |
REINSTATEMENT | 2010-10-12 |
REINSTATEMENT | 2009-10-21 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-10-18 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State