Search icon

KREATIVE HOMEBUILDERS INC. - Florida Company Profile

Company Details

Entity Name: KREATIVE HOMEBUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KREATIVE HOMEBUILDERS 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: 24 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: P03000012101
FEI/EIN Number 542098249

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

Address: 12010 Eagle Point Court, Leesburg, FL, 34788, US
Mail Address: 12010 Eagle Point Court, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNER MICHAEL H President 12010 Eagle Point Court, Leesburg, FL, 34788
BRUNER MICHAEL H Agent 12010 Eagle Point Court, Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 12010 Eagle Point Court, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2018-04-26 12010 Eagle Point Court, Leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 12010 Eagle Point Court, Leesburg, FL 34788 -
NAME CHANGE AMENDMENT 2016-03-09 KREATIVE HOMEBUILDERS INC. -
NAME CHANGE AMENDMENT 2015-04-08 SOUTHERN LOG HOME BUILDERS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
Name Change 2016-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State