Search icon

CREATIVE TILING, INC. - Florida Company Profile

Company Details

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

CREATIVE TILING, 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: 09 Feb 2004 (21 years ago)
Document Number: P04000031024
FEI/EIN Number 202508035

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

Address: 147 Hidden Lake Dr., Sanford, FL, 32773, US
Mail Address: 147 Hidden Lake Dr., Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLEZ LUIS A President 147 Hidden Lake Dr., Sanford, FL, 32773
TELLEZ LUIS A Secretary 147 Hidden Lake Dr., Sanford, FL, 32773
TELLEZ LUIS A Treasurer 147 Hidden Lake Dr., Sanford, FL, 32773
TELLEZ LUIS A Director 147 Hidden Lake Dr., Sanford, FL, 32773
TELLEZ LUIS A Agent 147 Hidden Lake Dr., Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 147 Hidden Lake Dr., Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2022-04-21 147 Hidden Lake Dr., Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 147 Hidden Lake Dr., Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2009-01-25 TELLEZ, LUIS A -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State