Entity Name: | CREATIVE CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Oct 2012 (12 years ago) |
Document Number: | P12000084688 |
FEI/EIN Number | 80-0856387 |
Address: | 1428 Dingens Avenue, Windermere, FL 34786 |
Mail Address: | 1428 Dingens Avenue, Windermere, FL 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WURST , IRVING S, III | Agent | 1428 Dingens Avenue, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
WURST , IRVING S, III | President | 1428 Dingens Avenue, Windermere, FL 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 1428 Dingens Avenue, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 1428 Dingens Avenue, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 1428 Dingens Avenue, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-26 | WURST , IRVING S, III | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101744209 | 0420600 | 1987-04-07 | 66TH STREET NORTH AT U.S. 19, CLEARWATER, FL, 33546 | |||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State