Search icon

CREATIVE FLOORS AVON PARK, INC.

Company Details

Entity Name: CREATIVE FLOORS AVON PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2012 (13 years ago)
Date of dissolution: 22 Jul 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: P12000007853
Address: 7 W MAIN ST, AVON PARK, FL, 33825
Mail Address: 7 W MAIN ST, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
HESTON DEBBIE Agent 7 W MAIN ST, AVON PARK, FL, 33825

Vice President

Name Role Address
BATTERBEE DANIEL Vice President 206 E THOMAS ST, AVON PARK, FL, 33825

Secretary

Name Role Address
BATTERBEE DANIEL Secretary 206 E THOMAS ST, AVON PARK, FL, 33825
HESTON DEBBIE Secretary 7 W MAIN ST, AVON PARK, FL, 33825

President

Name Role Address
BATTERBEE DANIEL President 206 E THOMAS ST, AVON PARK, FL, 33825

Treasurer

Name Role Address
BATTERBEE DANIEL Treasurer 206 E THOMAS ST, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-07-22 No data No data
AMENDMENT 2012-05-15 No data No data
NAME CHANGE AMENDMENT 2012-02-02 CREATIVE FLOORS AVON PARK, INC. No data

Documents

Name Date
Admin. Diss. for Reg. Agent 2013-07-22
Reg. Agent Resignation 2013-02-25
Amendment 2012-05-15
Name Change 2012-02-02
Domestic Profit 2012-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State