Entity Name: | CREATIVE RESTORATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | P05000000371 |
FEI/EIN Number | 202087737 |
Address: | 1562 Wells Rd, ORANGE PARK, FL, 32073, US |
Mail Address: | 1562 Wells Rd, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY MATTHEW A | Agent | 1562 Wells Rd, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
KENNEDY MATTHEW A | President | 3588 Barton Creek Circle, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
KENNEDY MATTHEW A | Director | 3588 Barton Creek Circle, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
KENNEDY TAMARA A | Secretary | 3588 BARTON CREEK CIR, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 1562 Wells Rd, suite 10, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 1562 Wells Rd, suite 10, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | KENNEDY, MATTHEW A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 1562 Wells Rd, suite 10, ORANGE PARK, FL 32073 | No data |
AMENDMENT | 2022-01-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
Amendment | 2022-01-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State