Search icon

CREATIVE CONVENIENCE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: CREATIVE CONVENIENCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE CONVENIENCE CORPORATION 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: 05 Feb 2004 (21 years ago)
Document Number: P04000025183
FEI/EIN Number 450533493

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

Address: 6544 N US HIGHWAY 41, SUITE 208B, APOLLO BEACH, FL, 33572
Mail Address: 6544 N US HIGHWAY 41, SUITE 208B, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CREATIVE CONVENIENCE CORPORATION, MISSISSIPPI 988652 MISSISSIPPI
Headquarter of CREATIVE CONVENIENCE CORPORATION, ALABAMA 000-937-563 ALABAMA
Headquarter of CREATIVE CONVENIENCE CORPORATION, COLORADO 20101179699 COLORADO

Key Officers & Management

Name Role Address
CAITO RAYMOND J President 16215 Douglas Road, Groveland, FL, 34736
SWAN BRANDON L Vice President 708 EAGLE LANE, APOLLO BEACH, FL, 33572
CAITO CAROL D Secretary 16215 Douglas Road, Groveland, FL, 34736
CAITO CAROL D Treasurer 16215 Douglas Road, Groveland, FL, 34736
WOODWARD TIMOTHY D Agent 4301 W. Boy Scout Blvd., TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051293 COOPERCO CONSTRUCTION EXPIRED 2014-05-27 2019-12-31 - 6544 N US HWY 41, SUITE 208B, APOLLO BEACH, FL, 33572
G11000056616 CREATIVE ENVIRONMENTAL SERVICES EXPIRED 2011-06-09 2016-12-31 - CREATIVE CONVENIENCE CORPORATION, 6544 N. US HWY 41, SUITE 208B, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 4301 W. Boy Scout Blvd., SUITE 300, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-23 6544 N US HIGHWAY 41, SUITE 208B, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2008-05-23 6544 N US HIGHWAY 41, SUITE 208B, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2007-05-01 WOODWARD, TIMOTHY D -

Court Cases

Title Case Number Docket Date Status
LAKE MARION POINT, INC. VS CREATIVE CONVENIENCE CORPORATION 2D2016-5345 2016-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-3476

Parties

Name LAKE MARION POINT, INC.
Role Appellant
Status Active
Representations EARNEST DELOACH, JR., ESQ., JACK J. AIELLO, ESQ.
Name CREATIVE CONVENIENCE CORPORATION
Role Appellee
Status Active
Representations NICHOLAS J. TROIANO, ESQ., TIMOTHY D. WOODWARD, ESQ., SUZANNE YOUMANS LABRIT, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Both appellant and appellee seek prevailing party appellate attorneys' fees pursuant to section 713.29, Florida Statutes (2017). Appellee also seeks appellate attorneys' fees pursuant to article 12 of the underlying contract between the parties. Because appellee has prevailed both below and one appeal, we grant its motion for appellate attorneys' fees in an amount to be determined by the trial court. Appellant's motion for appellate attorneys' fees is denied.Appellee's response to appellant's motion for appellate attorneys' fees is noted.
Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-05-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted. The court's order of May 2, 2017, is vacated, and the following is substituted: The appellant's motion for extension of time is granted, and the reply brief shall be served by May 22, 2017.
Docket Date 2017-05-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ LAKE MARION'S MOTION FOR CLARIFICATION OF ORDER GRANTING EXTENSION OF TIME
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 14 days of this order.
Docket Date 2017-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by April 24, 2017.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2017-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO LAKE MARION'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2017-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-02-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2017-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2016-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAKE MARION POINT, INC.
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREATIVE CONVENIENCE CORPORATION
Docket Date 2016-12-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKE MARION POINT, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8049838403 2021-02-12 0455 PPS 6544 N US Highway 41 Ste 208B, Apollo Beach, FL, 33572-1706
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146385.86
Loan Approval Amount (current) 146385.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-1706
Project Congressional District FL-14
Number of Employees 11
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146991.46
Forgiveness Paid Date 2021-07-14
3934937108 2020-04-12 0455 PPP 6544 N US Hwy 41 Suite 208B, APOLLO BEACH, FL, 33572
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143300
Loan Approval Amount (current) 143300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-0001
Project Congressional District FL-14
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144575.96
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State