Search icon

CREATIVE BRANDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE BRANDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE BRANDING GROUP, 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: 23 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P07000116196
FEI/EIN Number 261291530

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

Address: 56 SE Turtle Creek Drive, Tequesta, FL, 33469, US
Mail Address: 56 SE Turtle Creek Drive, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLUZZO MARIA President 56 SE Turtle Creek Drive, Tequesta, FL, 33469
GALLUZZO DOMINIC Vice President 56 SE Turtle Creek Drive, Tequesta, FL, 33469
GALLUZZO MARIA Agent 56 SE Turtle Creek Drive, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 56 SE Turtle Creek Drive, Tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 56 SE Turtle Creek Drive, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2020-01-19 56 SE Turtle Creek Drive, Tequesta, FL 33469 -
REINSTATEMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 GALLUZZO, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212767308 2020-04-30 0455 PPP 100 OCEAN TRAIL WAY APT 207, JUPITER, FL, 33477-5506
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-5506
Project Congressional District FL-21
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11348.63
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State