Search icon

KREATIVE IMAGE WATERPROOFING INC - Florida Company Profile

Company Details

Entity Name: KREATIVE IMAGE WATERPROOFING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KREATIVE IMAGE WATERPROOFING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000004940
FEI/EIN Number 204054291

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

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

Key Officers & Management

Name Role Address
MAEDER TIMOTHY M President 6166 kissengen springs ct, JACKSONVILLE, FL, 32258
MAEDER JANICE F Vice President 6166 kissengen springs ct, JACKSONVILLE, FL, 32258
MAEDER JANICE F President 6166 kissengen springs ct, JACKSONVILLE, FL, 32258
MAEDER TIMOTHY M Agent 6166 kissenegen 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 - P.O.BOX 600571, JACKSONVILLE, FL, 32260

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 6166 kissengen springs ct, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2013-04-30 6166 kissengen springs ct, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6166 kissenegen springs ct, JACKSONVILLE, FL 32258 -

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 Apr 2025

Sources: Florida Department of State