Search icon

CREATIVE ASPHALT DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE ASPHALT DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE ASPHALT DESIGN, 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: 17 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000055139
FEI/EIN Number 820545676

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

Address: 195 N. AIRPORT RD, TAVERNIER, FL, 33070
Mail Address: 195 N. AIRPORT RD, ISLAMORADA, FL, 33036
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDBACK JUDE Director 195 N. AIRPORT RD, TAVERNIER, FL, 33070
LINDBACK BRIAN E Director 195 N. AIRPORT RD, TAVERNIER, FL, 33070
LINDBACK BRIAN E Agent 195 N. AIRPORT RD, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-01 195 N. AIRPORT RD, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2006-09-01 195 N. AIRPORT RD, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-01 195 N. AIRPORT RD, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2004-04-30 LINDBACK, BRIAN E -

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State