Search icon

KREATIVE IMAGE WATERPROOFING INC

Company Details

Entity Name: KREATIVE IMAGE WATERPROOFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000004940
FEI/EIN Number 204054291
Address: 6166 kissengen springs ct, JACKSONVILLE, FL, 32258, US
Mail Address: 6166 kissengen springs ct, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MAEDER TIMOTHY M Agent 6166 kissenegen springs ct, JACKSONVILLE, FL, 32258

President

Name Role Address
MAEDER TIMOTHY M President 6166 kissengen springs ct, JACKSONVILLE, FL, 32258
MAEDER JANICE F President 6166 kissengen springs ct, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
MAEDER JANICE F Vice President 6166 kissengen springs ct, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003403 EXTREME FLOORS EXPIRED 2012-01-10 2017-12-31 No data P.O.BOX 600571, JACKSONVILLE, FL, 32260

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 6166 kissengen springs ct, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2013-04-30 6166 kissengen springs ct, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6166 kissenegen springs ct, JACKSONVILLE, FL 32258 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000580111 LAPSED 16-2012-SC-000110-XXXX-MA DUVAL COUNTY 2012-07-03 2017-09-07 $3,717.21 L&W SUPPLY CORPORATION, C/O CONVERGENT COMMERCIAL INC., 925 WESTCHESTER AVENUE SUITE 101, WHITE PLAINS, NY 10604

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-02
Domestic Profit 2006-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State