Search icon

CERAMIC CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CERAMIC CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERAMIC CREATIONS, 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: 20 Apr 2001 (24 years ago)
Document Number: P01000040868
FEI/EIN Number 593759302

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

Address: 10523 HOLY SPIRIT CT, NEW PORT RICHEY, FL, 34654
Mail Address: 10523 HOLY SPIRIT CT, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMAISTER CHRISTOPHER P President 10523 HOLY SPIRIT CT, NEW PORT RICHEY, FL, 34654
BAUMAISTER CHRISTOPHER P Secretary 10523 HOLY SPIRIT CT, NEW PORT RICHEY, FL, 34654
BAUMAISTER CHRISTOPHER P Treasurer 10523 HOLY SPIRIT CT, NEW PORT RICHEY, FL, 34654
BAUMAISTER CHRISTOPHER P Agent 10523 HOLY SPIRIT CT, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 10523 HOLY SPIRIT CT, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2003-04-28 10523 HOLY SPIRIT CT, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 10523 HOLY SPIRIT CT, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309323087 0420600 2005-08-05 7706 RICHLAND ST., WESLEY CHAPEL, FL, 33544
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-01-23
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2006-05-03

Related Activity

Type Accident
Activity Nr 102438629

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-01-24
Abatement Due Date 2006-01-30
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2006-01-24
Abatement Due Date 2006-01-27
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6673267102 2020-04-14 0455 PPP 10523 Holy Spirit Ct., NEW PORT RICHEY, FL, 34654
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 10
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66738.67
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State