Entity Name: | CREATIVE RESURFACING SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE RESURFACING SOLUTIONS 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: | 19 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2019 (6 years ago) |
Document Number: | P09000015874 |
FEI/EIN Number |
264305580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4600 140th Ave N, Clearwater, FL, 33762, US |
Address: | 4600 140th Ave N, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kasten Chad A | President | 262 Royal Oak Way, Venice, FL, 34292 |
Mays David J | Vice President | 3833 Indian River Ct, Lakeland, FL, 33811 |
Mays David | Agent | 3833 Indian River Ct, Lakeland, FL, 338111886 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000071283 | CREATIVE POOL CAGES | ACTIVE | 2024-06-07 | 2029-12-31 | - | 4600 140TH AVE N, SUITE 180, CLEARWATER, FL, 33762 |
G24000071286 | CREATIVE OUTDOOR KITCHENS | ACTIVE | 2024-06-07 | 2029-12-31 | - | 4600 140TH AVE N, STE 180, CLEARWATER, FL, 33762 |
G24000071289 | CREATIVE POOL & SPA | ACTIVE | 2024-06-07 | 2029-12-31 | - | 4600 140TH AVE N, STE 180, CLEARWATER, FL, 33762 |
G24000071291 | CREATIVE OUTDOOR FLORIDA | ACTIVE | 2024-06-07 | 2029-12-31 | - | 4600 140TH AVE N, STE 180, CLEARWATER, FL, 33762 |
G24000049488 | CREATIVE RESURFACING | ACTIVE | 2024-04-12 | 2029-12-31 | - | 4600 140TH AVE N, STE 180, CLEARWATER, FL, 33762 |
G18000110996 | CREATIVE PAINTING COMPANY | EXPIRED | 2018-10-12 | 2023-12-31 | - | 4500 140TH AVE N, STE 101, CLEARWATER, FL, 33762 |
G15000024370 | CREATIVE RESURFACING | EXPIRED | 2015-03-07 | 2020-12-31 | - | 4500 140TH AVE NORTH, SUITE 101, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 3833 Indian River Ct, Lakeland, FL 33811-1886 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Mays, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 4600 140th Ave N, Suite 180, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 4600 140th Ave N, Suite 180, CLEARWATER, FL 33762 | - |
AMENDMENT | 2019-07-01 | - | - |
MERGER | 2015-03-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000149727 |
PENDING REINSTATEMENT | 2013-03-01 | - | - |
REINSTATEMENT | 2013-02-28 | - | - |
PENDING REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000883044 | TERMINATED | 1000000376037 | PINELLAS | 2012-11-20 | 2022-11-28 | $ 504.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-29 |
Amendment | 2019-07-01 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State