Search icon

CREATIVE POWER SOLUTIONS INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVE POWER SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2006 (19 years ago)
Document Number: P06000129474
FEI/EIN Number 205697319
Address: 271 E BEACH ST, GROVELAND, FL, 34736
Mail Address: PO BOX 1015, GROVELAND, FL, 34736
ZIP code: 34736
City: Groveland
County: Lake
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1083915
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
BLAKE KARYS President 751 E. 11th Ave, Mount Dora, FL, 32757
BLAKE LARRY Director 271 E BEACH ST, GROVELAND, FL, 34736
BLAKE LARRY Vice President 271 E BEACH ST, GROVELAND, FL, 34736
BLAKE MARIANNE Treasurer 271 E BEACH ST, GROVELAND, FL, 34736
BLAKE MARIANNE Secretary 271 E BEACH ST, GROVELAND, FL, 34736
BLAKE MARIANNE Agent 271 E BEACH ST, GROVELAND, FL, 34736

Unique Entity ID

CAGE Code:
55BE0
UEI Expiration Date:
2020-06-02

Business Information

Activation Date:
2019-06-03
Initial Registration Date:
2008-07-24

Commercial and government entity program

CAGE number:
55BE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-12-11
CAGE Expiration:
2026-11-15
SAM Expiration:
2022-12-11

Contact Information

POC:
MARIANNE BLAKE
Corporate URL:
http://www.creativepowersolutions.us

Form 5500 Series

Employer Identification Number (EIN):
205697319
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-22 BLAKE, MARIANNE -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 271 E BEACH ST, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2007-02-16 271 E BEACH ST, GROVELAND, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1017P00643
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26164.56
Base And Exercised Options Value:
26164.56
Base And All Options Value:
26164.56
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-09-15
Description:
IGF::CT::IGF UPS POWER INSTALL
Naics Code:
221121: ELECTRIC BULK POWER TRANSMISSION AND CONTROL
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
VA24815P1607
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14098.40
Base And Exercised Options Value:
14098.40
Base And All Options Value:
14098.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-02-06
Description:
BATTERY + LABOR TO INSTALL
Naics Code:
335911: STORAGE BATTERY MANUFACTURING
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE
Procurement Instrument Identifier:
FA481914P0093
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27709.43
Base And Exercised Options Value:
27709.43
Base And All Options Value:
27709.43
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-11
Description:
UPS FOR MDG DATACENTER, 325 MDSS, TYNDALL AFB.
Naics Code:
335911: STORAGE BATTERY MANUFACTURING
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46448.00
Total Face Value Of Loan:
46448.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68610.00
Total Face Value Of Loan:
68610.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68610.00
Total Face Value Of Loan:
68610.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$46,448
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,448
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,764.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $46,446
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$68,610
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,610
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,076.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $68,610

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State