Search icon

CREATIVE COLORS & CONCEPTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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