Search icon

CREATIVE CONSTRUCTION MATERIALS SOLUTIONS, INC

Company Details

Entity Name: CREATIVE CONSTRUCTION MATERIALS SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2012 (13 years ago)
Document Number: P12000045499
FEI/EIN Number 45-5286992
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

Agent

Name Role Address
SCHNEIDER CRAIG A Agent 1590 CENTURY CT, SANIBEL, FL, 33957

President

Name Role Address
SCHNEIDER CRAIG A President 1590 CENTURY CT, SANIBEL, FL, 33957

Treasurer

Name Role Address
SCHNEIDER CRAIG A Treasurer 1590 CENTURY CT, SANIBEL, FL, 33957

Vice President

Name Role Address
SCHNEIDER LYNN A Vice President 1590 CENTURY CT, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1590 CENTURY CT, SANIBEL, FL 33957 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 1590 CENTURY CT, SANIBEL, FL 33957 No data
CHANGE OF MAILING ADDRESS 2017-04-07 1590 CENTURY CT, SANIBEL, FL 33957 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State