Search icon

B CREATIVE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: B CREATIVE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B CREATIVE CONTRACTORS, 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: 15 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 May 2022 (3 years ago)
Document Number: P10000049548
FEI/EIN Number 272921459

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

Address: 2308 Violet Pl, PALM HARBOR, FL, 34685, US
Mail Address: 2308 Violet Pl, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTZE BRUCE President 2308 Violet Pl, PALM HARBOR, FL, 34685
BOLTZE LISA Secretary 2308 Violet Pl, PALM HARBOR, FL, 34685
BOLTZE BRUCE Agent 2308 Violet Pl, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 2308 Violet Pl, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2016-11-15 2308 Violet Pl, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2016-11-15 BOLTZE, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2016-11-15 2308 Violet Pl, PALM HARBOR, FL 34685 -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-19
REINSTATEMENT 2022-05-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-15
ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2014-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State