Entity Name: | CREATIVE CONSTRUCTION MATERIALS SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREATIVE CONSTRUCTION MATERIALS 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: |
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 May 2012 (13 years ago) |
Document Number: | P12000045499 |
FEI/EIN Number |
45-5286992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1590 CENTURY CT, SANIBEL, FL, 33957, US |
Mail Address: | 1590 CENTURY CT, SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER CRAIG A | President | 1590 CENTURY CT, SANIBEL, FL, 33957 |
SCHNEIDER CRAIG A | Treasurer | 1590 CENTURY CT, SANIBEL, FL, 33957 |
SCHNEIDER LYNN A | Vice President | 1590 CENTURY CT, SANIBEL, FL, 33957 |
SCHNEIDER CRAIG A | Agent | 1590 CENTURY CT, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1590 CENTURY CT, SANIBEL, FL 33957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 1590 CENTURY CT, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 1590 CENTURY CT, SANIBEL, FL 33957 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000574277 | TERMINATED | 1000000792259 | LEE | 2018-08-06 | 2038-08-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State