Search icon

CREATIVE TERRAZZO SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE TERRAZZO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE TERRAZZO SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2003 (22 years ago)
Document Number: K42857
FEI/EIN Number 650097229

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

Address: 6201 SW 180TH TER, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 6201 SW 180TH TER, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERBANK JOHN President 6201 SW 180th Terrace, Southwest Ranches, FL, 33331
CALDERBANK JOHN Agent 6201 SW 180TH TER, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 6201 SW 180TH TER, SOUTHWEST RANCHES, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-11-12 6201 SW 180TH TER, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 6201 SW 180TH TER, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT NAME CHANGED 2013-03-21 CALDERBANK, JOHN -
NAME CHANGE AMENDMENT 2003-03-03 CREATIVE TERRAZZO SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000198952 TERMINATED 1000000781944 BROWARD 2018-05-21 2038-05-23 $ 140,751.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314262544 0418800 2010-05-17 7450 NW 66TH STREET, MIAMI, FL, 33166
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-05-17
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, S: AMPUTATIONS, N: SILICA, S: SILICA, L: SILICA
Case Closed 2013-05-03

Related Activity

Type Complaint
Activity Nr 206971475
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2010-10-28
Abatement Due Date 2010-11-16
Current Penalty 650.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 2010-10-28
Abatement Due Date 2010-11-16
Current Penalty 900.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-10-28
Abatement Due Date 2010-11-09
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-10-28
Abatement Due Date 2010-11-16
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2010-10-28
Abatement Due Date 2010-11-16
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-10-28
Abatement Due Date 2010-11-16
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-10-28
Abatement Due Date 2010-11-09
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2010-10-28
Abatement Due Date 2010-11-16
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-10-28
Abatement Due Date 2010-11-16
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2010-10-28
Abatement Due Date 2010-11-16
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-10-28
Abatement Due Date 2010-11-09
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2010-10-28
Abatement Due Date 2010-11-09
Current Penalty 225.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7515977004 2020-04-07 0455 PPP 2800 W State Rd 84, FORT LAUDERDALE, FL, 33312-4813
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454000
Loan Approval Amount (current) 454000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-4813
Project Congressional District FL-25
Number of Employees 27
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 459584.82
Forgiveness Paid Date 2021-07-22
1258958507 2021-02-18 0455 PPS 6251 SW 180th Ter, Southwest Ranches, FL, 33331-1611
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359449
Loan Approval Amount (current) 359449.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southwest Ranches, BROWARD, FL, 33331-1611
Project Congressional District FL-25
Number of Employees 28
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366943.27
Forgiveness Paid Date 2023-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State