Search icon

CREATIVE DIFFERENCE LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE DIFFERENCE LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE DIFFERENCE LANDSCAPING, 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000071292
FEI/EIN Number 650864459

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

Address: 12259 170th Rd N, Jupiter, FL, 33478, US
Mail Address: 12259 170th Dr N, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCIONE DALE President 17081 122nd Dr N, JUPITER, FL, 33478
PICCIONE DALE Director 17081 122nd Dr N, JUPITER, FL, 33478
PICCIONE DALE Agent 17081 122nd Dr N, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 12259 170th Rd N, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2017-04-08 12259 170th Rd N, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 17081 122nd Dr N, Jupiter, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State