Search icon

CREATIVE COUNTERS, INC. - Florida Company Profile

Company Details

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

CREATIVE COUNTERS, 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: 09 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000057125
FEI/EIN Number 273006254

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

Address: 527 SW 21 Terrace, Fort Lauderdale, FL, 33312, US
Mail Address: 527 SW 21 Terrace, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA KATHERINE M President 527 SW 21 Terrace, Fort Lauderdale, FL, 33312
REYNA MIGUEL A Officer 527 SW 21 Terrace, Fort Lauderdale, FL, 33312
REYNA KATHERINE M Agent 527 SW 21 Terrace, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000114673 CREATIVE ACCENTS EXPIRED 2010-12-14 2015-12-31 - 502 NE 44TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 527 SW 21 Terrace, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-10-24 527 SW 21 Terrace, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2016-10-24 REYNA, KATHERINE M -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 527 SW 21 Terrace, Fort Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-08-12 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000957410 2020-05-05 0455 PPP 527 SW 21ST TER, Fort Lauderdale, FL, 33312
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103650
Loan Approval Amount (current) 103600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104905.64
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State