Search icon

KREATIVE CONCEPTS & CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KREATIVE CONCEPTS & CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: N07000004615
FEI/EIN Number 260156917

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

Mail Address: 2729 DORADO CT, APOPKA, FL, 32703, US
Address: 522 S Hunt Club Blvd, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDON KEYA President 2729 DORADO CT, APOPKA, FL, 32703
Short Anissia Vice President 2729 DORADO CT, APOPKA, FL, 32703
SHORT CHERYLE Secretary 6 CLARENCE ST., DOVER, DE, 19901
Lofland Michael Treasurer 270 Rosewood Dr, Winston-Salem, NC, 27127
Lofland Denise Secretary 4 Clarence St, Doveer, DE, 19904
BRANDON KEYA Agent 522 S Hunt Club Blvd, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074685 KREATIVITY ACTIVE 2018-07-08 2028-12-31 - 2729 DORADO CT, APOPKA, FL, 32703
G14000132584 K2K CONSULTING SERVICES EXPIRED 2014-12-31 2019-12-31 - 2729 DORADO CT, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 522 S Hunt Club Blvd, 259, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 522 S Hunt Club Blvd, 259, APOPKA, FL 32703 -
REINSTATEMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 BRANDON, KEYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-07-13 KREATIVE CONCEPTS & CONSULTING SERVICES, INC. -
CANCEL ADM DISS/REV 2010-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 522 S Hunt Club Blvd, 259, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-04-25
Name Change 2017-07-13
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0156917 Corporation Unconditional Exemption 2729 DORADO CT, APOPKA, FL, 32703-5959 2007-12
In Care of Name % KEYA BRANDON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name KREATIVITY

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name KREATIVE CONCEPTS & CONSULTING SERVICES INC
EIN 26-0156917
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 522 South Hunt Club BLVD Suite 259, Apopka, FL, 32703, US
Principal Officer's Name Keya Brandon
Principal Officer's Address 2729 Dorado Court, Apopka, FL, 32703, US
Organization Name KREATIVE CONCEPTS & CONSULTING SERVICES INC
EIN 26-0156917
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1655 E Semoran Blvd, Apopka, FL, 32703, US
Principal Officer's Name Keya Brandon
Principal Officer's Address 2729 Dorado Ct, Apopka, FL, 32703, US
Organization Name KREATIVE CONCEPTS & CONSULTING SERVICES INC
EIN 26-0156917
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2729 Dorado CT, Apopka, FL, 32703, US
Principal Officer's Name Keya Brandon
Principal Officer's Address 2729 Dorado CT, Apopka, FL, 32703, US
Organization Name KREATIVE CONCEPTS & CONSULTING SERVICES INC
EIN 26-0156917
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2729 Dorado Ct, Apopka, FL, 32703, US
Principal Officer's Name Keya Bradon
Principal Officer's Address 2729 Dorado Ct, Apopka, FL, 32703, US
Organization Name KREATIVE CONCEPTS AND CONSULTING SE
EIN 26-0156917
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1655 E SEMORAN BLVD, Apopka, FL, 32703, US
Principal Officer's Name Keya Brandon
Principal Officer's Address 1655 E SEMORAN BLVD, Apopka, FL, 32703, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name A CARING CONNEXTIONS INC
EIN 26-0156917
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name A CARING CONNEXTIONS INC
EIN 26-0156917
Tax Period 201512
Filing Type P
Return Type 990EZ
File View File
Organization Name A CARING CONNEXTION INC
EIN 26-0156917
Tax Period 201412
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9483298306 2021-01-30 0491 PPS 2729 Dorado Ct, Apopka, FL, 32703-5959
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-5959
Project Congressional District FL-07
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18601.88
Forgiveness Paid Date 2021-09-01
5998997309 2020-04-30 0491 PPP 2729 DORADO CT, APOPKA, FL, 32703-5959
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18569.52
Loan Approval Amount (current) 18569.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, SEMINOLE, FL, 32703-5959
Project Congressional District FL-07
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18793.37
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State