Search icon

CREATIVE DESIGNS & EMBROIDERY, INC.

Company Details

Entity Name: CREATIVE DESIGNS & EMBROIDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2006 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Dec 2006 (18 years ago)
Document Number: P06000152408
FEI/EIN Number 841721312
Address: 18746 SW 295 TER, Homestead, FL, 33030, US
Mail Address: 18746 SW 295 TER, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YAPP CYNTHIA A Agent 18746 SW 295 TER, Homestead, FL, 33030

President

Name Role Address
BATTLE OSCAR J President 18746 SW 295 TER, Homestead, FL, 33030

Vice President

Name Role Address
YAPP CYNTHIA A Vice President 18746 SW 295 TER, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000067482 MIAMI DADE SOCIAL ACTIVE 2021-05-18 2026-12-31 No data 18746 SW 295 TER, HOMESTEAD, FL, 33030
G11000103181 MACARONI KID KENDALL EXPIRED 2011-10-21 2016-12-31 No data 14203 SW 62 STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 18746 SW 295 TER, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2022-01-26 18746 SW 295 TER, Homestead, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 18746 SW 295 TER, Homestead, FL 33030 No data
CONVERSION 2006-12-11 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0300000588 ORIGINALLY FILED ON 03/21/2003. CONVERSION NUMBER 300000060823

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State