Search icon

CREATIVE CUSTOM STAIRS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE CUSTOM STAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE CUSTOM STAIRS, 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: 31 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P14000000549
FEI/EIN Number 46-4494099

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

Address: 851 Elizabeth St #113, PUNTA GORDA, FL, 33950, US
Mail Address: PO Box 510878, Punta Gorda, FL, 33951, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE CUSTOM STAIRS 401(K) PLAN 2023 464494099 2024-12-31 CREATIVE CUSTOM STAIRS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 238300
Sponsor’s telephone number 2392810180
Plan sponsor’s address 851 ELIZABETH ST, UNIT 113, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2024-12-31
Name of individual signing JESSE GOODWIN
Valid signature Filed with authorized/valid electronic signature
CREATIVE CUSTOM STAIRS 401(K) PLAN 2022 464494099 2023-07-26 CREATIVE CUSTOM STAIRS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 238300
Sponsor’s telephone number 2392810180
Plan sponsor’s address 851 ELIZABETH ST, UNIT 113, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing JESSE GOODWIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOODWIN JESSE L President 3500 ALLAPATCHEE DR., PUNTA GORDA, FL, 33950
GOODWIN CORY A Vice President 4748 Varsity Circle, Lehigh Acres, FL, 33971
GOODWIN CORY A Secretary 4748 Varsity Circle, Lehigh Acres, FL, 33971
GOODWIN JESSE LII Chief Executive Officer 4748 Varsity Circle, Lehigh Acres, FL, 33971
GOODWIN JESSE L Agent 3500 Allapatchee Drive, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098732 GOODWIN & SONS CONSTRUCTION EXPIRED 2017-08-14 2022-12-31 - 3857 ACLINE ROAD, UNIT 104, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 851 Elizabeth St, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 3500 Allapatchee Drive, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 851 Elizabeth St #113, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2021-10-14 851 Elizabeth St #113, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2015-11-09 GOODWIN, JESSE L -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-08-20 - -
AMENDMENT 2014-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6364198108 2020-07-21 0455 PPP 3857 Acline Road, Unit 104, PUNTA GORDA, FL, 33950-8401
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59130
Loan Approval Amount (current) 59130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-8401
Project Congressional District FL-17
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59601.42
Forgiveness Paid Date 2021-05-11
8736659003 2021-05-28 0455 PPS 3857 Acline Rd Unit 104, Punta Gorda, FL, 33950-8403
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4129
Loan Approval Amount (current) 4129
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-8403
Project Congressional District FL-17
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4140.43
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State