Entity Name: | CREATIVE CONCRETE AND PAVERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 May 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000041365 |
FEI/EIN Number | 47-1050081 |
Address: | 1006 Tidewater Way, Deerfield Beach, FL 33442 |
Mail Address: | 1006 Tidewater Way, Deerfield Beach, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCONLEY, BRAD | Agent | 1006 Tidewater Way, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
MCCONLEY, BRAD | President | 1006 Tidewater Way, Deerfield Beach, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 1006 Tidewater Way, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 1006 Tidewater Way, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | MCCONLEY, BRAD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 1006 Tidewater Way, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
Domestic Profit | 2014-05-08 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State