Search icon

CREATIVE EDGE HOME SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE EDGE HOME SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE EDGE HOME 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: 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: 06 Dec 2011 (13 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P11000103751
FEI/EIN Number 454001390

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

Address: 5211 N.W. 77TH CT., POMPANO BEACH, FL, 33073
Mail Address: 100 S. Belcher Rd, Clearwater, FL, 33765, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAVIK JOHN WJr. President 5211 N.W. 77TH CT., POMPANO BEACH, FL, 33073
SLAVIK JOHN WJr. Treasurer 5211 N.W. 77TH CT., POMPANO BEACH, FL, 33073
SLAVIK JOHN M Vice President 100 S. Belcher Rd, Clearwater, FL, 33765
SLAVIK ANNETTE B Secretary 100 S. Belcher Rd, Clearwater, FL, 33765
SLAVIK JOHN WJr. Agent 5211 N.W. 77TH CT., POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
CHANGE OF MAILING ADDRESS 2016-04-22 5211 N.W. 77TH CT., POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2016-04-22 SLAVIK, JOHN W., Jr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State