Entity Name: | CREATIVE COLORS & CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE COLORS & CONCEPTS, 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: | 08 Sep 1989 (36 years ago) |
Document Number: | L14284 |
FEI/EIN Number |
650153556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % DAVID A. BAUER, 7001 S.W. 21 PLACE, BAY 4E, DAVIE, FL, 33317 |
Mail Address: | % DAVID A. BAUER, 7001 S.W. 21 PLACE, BAY 4E, DAVIE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER, DAVID A. | President | 10319 GROVE ST., COOPER CITY, FL, 33328 |
BAUER, ANGELA | Vice President | 10319 GROVE ST., COOPER CITY, FL, 33328 |
BAUER, DAVID A. | Agent | 7001 S.W. 21 PLACE, BAY 4-E, DAVIE, FL, 33317 |
Bauer Gary | Manager | 8918 SW 49TH CT, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1994-11-10 | % DAVID A. BAUER, 7001 S.W. 21 PLACE, BAY 4E, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 1994-11-10 | % DAVID A. BAUER, 7001 S.W. 21 PLACE, BAY 4E, DAVIE, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-11-10 | 7001 S.W. 21 PLACE, BAY 4-E, DAVIE, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State