Search icon

CREATIVE WEB STORES, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE WEB STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE WEB STORES, 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: 26 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000035632
FEI/EIN Number 272433123

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

Address: 11120 Libby Rd, Spring Hill, FL, 34609, US
Mail Address: 11120 Libby Rd, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATANAT BENJAMIN R President 11120 Libby Rd, Spring Hill, FL, 34609
ATANAT BENJAMIN R Vice President 11120 Libby Rd, Spring Hill, FL, 34609
ATANAT BENJAMIN R Treasurer 11120 Libby Rd, Spring Hill, FL, 34609
ATANAT BENJAMIN R Secretary 11120 Libby Rd, Spring Hill, FL, 34609
Williams Terry Chief Operating Officer 11120 Libby Rd, Spring Hill, FL, 34609
ATANAT BENJAMIN R Agent 11120 Libby Rd, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110407 TOBACCO PIPES DISTRIBUTION EXPIRED 2017-10-05 2022-12-31 - 11003 SPRING HILL DR, SPRING HILL, FL, 34608
G13000044949 BIRDHOUSE SUPPLY. COM EXPIRED 2013-05-10 2018-12-31 - 1348 MARKHAM AVENUE, SPRING HILL, FL, 34606
G12000042420 TOBACCOPIPES.COM EXPIRED 2012-05-04 2017-12-31 - 3488 DELTONA BLVD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 11120 Libby Rd, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-03-27 11120 Libby Rd, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 11120 Libby Rd, Spring Hill, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5014417308 2020-04-30 0491 PPP 11120 Libby Rd, Spring Hill, FL, 34609
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53637.5
Loan Approval Amount (current) 53637.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 6
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54122.44
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State