Search icon

CREATIVE CLADDINGS, INCORPORATED - Florida Company Profile

Company Details

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

CREATIVE CLADDINGS, 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: 08 Dec 1988 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K50085
FEI/EIN Number 592923684

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

Address: 13302 GOLF CREST CIRCLE, TAMPA, FL, 33618
Mail Address: 13302 GOLF CREST CIRCLE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENTZMINGER, WADE President 13302 GOLF CREST CIRCLE, TAMPA, FL, 33618
ENTZMINGER, NINA Agent 13302 GOLF CREST CIRCLE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 13302 GOLF CREST CIRCLE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2006-02-16 13302 GOLF CREST CIRCLE, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 13302 GOLF CREST CIRCLE, TAMPA, FL 33618 -
CANCEL ADM DISS/REV 2004-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-12
REINSTATEMENT 2004-02-13
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State