Search icon

CREATIVE SIGNS SUPPLY, INC.

Company Details

Entity Name: CREATIVE SIGNS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P14000024324
FEI/EIN Number 46-5194184
Address: 2340 NW 102nd Place, DORAL, FL, 33172, US
Mail Address: 7470 NW 99th Place, Doral, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GADH SONIA Agent 7470 NW 99th Place, DORAL, FL, 33178

President

Name Role Address
GADH SONIA President 7470 NW 99th Place, Doral, FL, 33178

Vice President

Name Role Address
GADH SONIA Vice President 7470 NW 99th Place, Doral, FL, 33178

Secretary

Name Role Address
GADH SONIA Secretary 7470 NW 99th Place, Doral, FL, 33178

Treasurer

Name Role Address
GADH SONIA Treasurer 7470 NW 99th Place, Doral, FL, 33178

Director

Name Role Address
GADH SONIA Director 7470 NW 99th Place, Doral, FL, 33178
Gadh Gaurav Director 7470 NW 99th Place, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108415 BRITOMATICS AMERICA INC EXPIRED 2014-10-27 2019-12-31 No data 5768 NW 113TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2340 NW 102nd Place, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2018-04-09 2340 NW 102nd Place, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 7470 NW 99th Place, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State