Search icon

CREATIVE LEARNING INC - Florida Company Profile

Company Details

Entity Name: CREATIVE LEARNING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE LEARNING 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: 21 Feb 2005 (20 years ago)
Document Number: P05000030339
FEI/EIN Number 202410568

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

Address: 453 KING STREET, COCOA, FL, 32922, US
Mail Address: 453 KING STREET, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE LEARNING INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 202410568 2024-07-16 CREATIVE LEARNING INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621112
Sponsor’s telephone number 3214199366
Plan sponsor’s address 7773 DESMOND AVE. MELBOURNE, FL 329, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing KATHRYN MENDOZA
Valid signature Filed with authorized/valid electronic signature
CREATIVE LEARNING INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 202410568 2023-04-21 CREATIVE LEARNING INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621112
Sponsor’s telephone number 3214199366
Plan sponsor’s address 7773 DESMOND AVE. MELBOURNE, FL 329, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing KATHRYN MENDOZA
Valid signature Filed with authorized/valid electronic signature
CREATIVE LEARNING INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 202410568 2022-05-27 CREATIVE LEARNING INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621112
Sponsor’s telephone number 3214199366
Plan sponsor’s address 7773 DESMOND AVE. MELBOURNE, FL 329, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing KATHRYN MENDOZA
Valid signature Filed with authorized/valid electronic signature
CREATIVE LEARNING INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 202410568 2021-04-08 CREATIVE LEARNING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621112
Sponsor’s telephone number 3214199366
Plan sponsor’s address 7773 DESMOND AVE. MELBOURNE, FL 329, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing KATHRYN MENDOZA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MENDOZA KATHRYN Director 453 KING STREET, COCOA, FL, 32922
MENDOZA KATHRYN Agent 453 KING STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 453 KING STREET, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2016-03-28 453 KING STREET, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 453 KING STREET, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2010-02-19 MENDOZA, KATHRYN -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462928301 2021-01-29 0455 PPS 453 King St, Cocoa, FL, 32922-7621
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139860
Loan Approval Amount (current) 139860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434873
Servicing Lender Name Sunrise Bank
Servicing Lender Address 109 E Church St, Ste 100, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7621
Project Congressional District FL-08
Number of Employees 14
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434873
Originating Lender Name Sunrise Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140539.88
Forgiveness Paid Date 2021-07-28
4862727305 2020-04-30 0455 PPP 453 king street,, cocoa, FL, 32922
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address cocoa, BREVARD, FL, 32922-2820
Project Congressional District FL-08
Number of Employees 18
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120736.44
Forgiveness Paid Date 2020-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State