Search icon

CREATIVE INTERLOCKING PAVERS, INC.

Company Details

Entity Name: CREATIVE INTERLOCKING PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2005 (20 years ago)
Date of dissolution: 13 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2014 (11 years ago)
Document Number: P05000003635
FEI/EIN Number 202088484
Address: 330 NE 3RD AVENUE, CAPE CORAL, FL, 33909
Mail Address: 330 NE 3RD AVENUE, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RICE CINDY Agent 18960 SERENOA COURT, ALVA, FL, 33920

President

Name Role Address
RICE JAMES President 18960 SERENOA COURT, ALVA, FL, 33920

Director

Name Role Address
RICE JAMES Director 18960 SERENOA COURT, ALVA, FL, 33920
RICE CINDY Director 18960 SERENOA COURT, ALVA, FL, 33920

Vice President

Name Role Address
RICE CINDY Vice President 18960 SERENOA COURT, ALVA, FL, 33920

Secretary

Name Role Address
RICE CINDY Secretary 18960 SERENOA COURT, ALVA, FL, 33920

Treasurer

Name Role Address
RICE CINDY Treasurer 18960 SERENOA COURT, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
VOLUNTARY DISSOLUTION 2014-06-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 18960 SERENOA COURT, ALVA, FL 33920 No data
AMENDMENT 2005-02-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-13
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-07-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10
Amendment 2005-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State