Search icon

CREATIVE PLANT WORKS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE PLANT WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE PLANT WORKS, 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: 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: 30 Oct 1987 (37 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M61754
FEI/EIN Number 650014143

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

Address: 9771 SW 219 Street, Miami, FL, 33190, US
Mail Address: P.O. Box 970995, Miami, FL, 33157, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORK VICKY President P.O. Box 970995, Miami, FL, 33157
YORK VICKY Agent 9771 SW 219 Street, Miami, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 9771 SW 219 Street, Miami, FL 33190 -
CHANGE OF MAILING ADDRESS 2023-04-16 9771 SW 219 Street, Miami, FL 33190 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 9771 SW 219 Street, Miami, FL 33190 -
REGISTERED AGENT NAME CHANGED 2020-04-18 YORK, VICKY -

Documents

Name Date
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9373437401 2020-05-20 0455 PPP 9771 SW 219TH ST, CUTLER BAY, FL, 33190-1539
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3142
Loan Approval Amount (current) 3142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CUTLER BAY, MIAMI-DADE, FL, 33190-1539
Project Congressional District FL-27
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2706.95
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State