Search icon

CREATIVE CUSTOM CONSTRUCTION, INC.

Company Details

Entity Name: CREATIVE CUSTOM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000090163
FEI/EIN Number 651140024
Address: 62 BUNKER LN., ROTONDA WEST, FL, 33947
Mail Address: PO BOX 2043, ENGLEWOOD, FL, 34295
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BLANKENBAKER JERRY Agent 62 BUNKER LANE, ROTONDA WEST, FL, 33947

Director

Name Role Address
BLANKENBAKER JERRY Director 62 BUNKER LANE, ENGLEWOOD, FL, 33947

President

Name Role Address
BLANKENBAKER JERRY President 62 BUNKER LANE, ENGLEWOOD, FL, 33947

Secretary

Name Role Address
BLANKENBAKER JERRY Secretary 62 BUNKER LANE, ENGLEWOOD, FL, 33947

Treasurer

Name Role Address
BLANKENBAKER JERRY Treasurer 62 BUNKER LANE, ENGLEWOOD, FL, 33947

Vice President

Name Role Address
BRIAN BLANKENBAKER J Vice President 62 BUNKER LANE, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 62 BUNKER LANE, ROTONDA WEST, FL 33947 No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-25 62 BUNKER LN., ROTONDA WEST, FL 33947 No data
CHANGE OF MAILING ADDRESS 2008-06-25 62 BUNKER LN., ROTONDA WEST, FL 33947 No data
REGISTERED AGENT NAME CHANGED 2003-04-14 BLANKENBAKER, JERRY No data

Documents

Name Date
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State