Search icon

CREATIVE ENTERPRISE, INC.

Company Details

Entity Name: CREATIVE ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: P03000026932
FEI/EIN Number 200960293
Address: 535 Sherry Ave, Lake Helen, FL, 32744, US
Mail Address: 535 Sherry Ave, Lake Helen, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
OMANSIEK JOAN H Agent 535 Sherry Ave, Lake Helen, FL, 32744

President

Name Role Address
OMANSIEK JOAN H President 535 SHERRY AVE, LAKE HELEN, FL, 32744

Treasurer

Name Role Address
OMANSIEK WALTER D Treasurer 535 SHERRY AVE, LAKE HELEN, FL, 32744

Secretary

Name Role Address
OMANSIEK JOAN H Secretary 535 Sherry Ave, Lake Helen, FL, 32744

Vice President

Name Role Address
OMANSIEK WALTER D Vice President 535 Sherry Ave, Lake Helen, FL, 32744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077388 ABLE OUTDOOR PEST CONTROL EXPIRED 2014-07-26 2019-12-31 No data 1500 FERGASON AVE, DELTONA, FL, 32725
G13000073408 ABLE LAWN SPRAY! ACTIVE 2013-07-23 2028-12-31 No data 535 SHERRY AVE, LAKE HELEN, FL, 32744
G09000138559 ABLE LAWN SPRAY EXPIRED 2009-07-23 2014-12-31 No data 1151 OUTLOOK DR., DELTONA, FL, 32725
G09062900116 ABLE LAWN EXPIRED 2009-03-02 2014-12-31 No data 1151 OUTLOOK DR., DELTONA, FL, 32725
G09062900122 BETTER OUTLOOK BOOKKEEPING EXPIRED 2009-03-02 2014-12-31 No data 1151 OUTLOOK DR., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 535 Sherry Ave, Lake Helen, FL 32744 No data
CHANGE OF MAILING ADDRESS 2020-06-29 535 Sherry Ave, Lake Helen, FL 32744 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 535 Sherry Ave, Lake Helen, FL 32744 No data
NAME CHANGE AMENDMENT 2013-05-13 CREATIVE ENTERPRISE, INC. No data
NAME CHANGE AMENDMENT 2007-03-28 ABLE LAWN CUTTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State