Search icon

CREATIVE GLOBAL SCHOOLS INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE GLOBAL SCHOOLS 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: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N13000001934
FEI/EIN Number 46-2142802

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

Address: 3919 Peppervine Drive, Orlando, FL, 32828, US
Mail Address: 3919 Peppervine Drive, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lundy Kim Chief Executive Officer 3919 Peppervine Drive, Orlando, FL, 32828
Lundy Kim President 3919 Peppervine Drive, Orlando, FL, 32828
LUNDY KIM Agent 3919 Peppervine Drive, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 3919 Peppervine Drive, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 3919 Peppervine Drive, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2023-03-11 3919 Peppervine Drive, Orlando, FL 32828 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 LUNDY, KIM -
REINSTATEMENT 2015-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000120093 ACTIVE 1000000858465 ORANGE 2020-02-11 2030-02-26 $ 421.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-09-18
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1865497310 2020-04-28 0491 PPP 3821 Avalon Park East Blvd. 422, Orlando, FL, 32828
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) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-3800
Project Congressional District FL-10
Number of Employees 6
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34275.71
Forgiveness Paid Date 2022-01-11
8423608503 2021-03-09 0491 PPS 3680, Orlando, FL, 32828
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28852.15
Loan Approval Amount (current) 28852.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828
Project Congressional District FL-07
Number of Employees 6
NAICS code 923110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29187.96
Forgiveness Paid Date 2022-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State