Search icon

CLASSIC CREATIONS IN DIAMONDS AND GOLD, INC.

Company Details

Entity Name: CLASSIC CREATIONS IN DIAMONDS AND GOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: L18814
FEI/EIN Number 65-0149255
Address: 2389 TAMIAMI TR. S., VENICE, FL 34293
Mail Address: 2389 TAMIAMI TR. S., VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DUKE, EVAN L Agent 2389 TAMIAMI TR. S., VENICE, FL 34293

Chief Executive Officer

Name Role Address
DUKE, EVAN L Chief Executive Officer 359 DOLPHIN SHORES CIR, NOKOMIS, FL 34275

President

Name Role Address
DUKE, EVAN L President 2389 TAMIAMI TR. S., VENICE, FL 34293

Director

Name Role Address
DUKE, EVAN L Director 2389 TAMIAMI TR. S., VENICE, FL 34293

Secretary

Name Role Address
DUKE, EVAN L Secretary 2389 TAMIAMI TR. S., VENICE, FL 34293

Vice President

Name Role Address
DUKE, PAMELA Vice President 2389 TAMIAMI TR. S., VENICE, FL 34293

Treasurer

Name Role Address
DUKE, PAMELA Treasurer 2389 TAMIAMI TR. S., VENICE, FL 34293

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-14 DUKE, EVAN L No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-28 2389 TAMIAMI TR. S., VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2010-03-28 2389 TAMIAMI TR. S., VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-28 2389 TAMIAMI TR. S., VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-20
Amendment 2018-11-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State