Search icon

CREATIVE CULINARY SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE CULINARY SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE CULINARY SPECIALTIES, 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: 02 Dec 2019 (5 years ago)
Document Number: P19000091383
FEI/EIN Number 844006819

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

Address: 7046 Benjamin Road, TAMPA, FL, 33634, US
Mail Address: 7046 Benjamin Road, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Eepoel April M Chief Executive Officer 7046 Benjamin Road, TAMPA, FL, 33634
Van Eepoel April M Agent 2926 Red Coat Cir, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Van Eepoel , April Music -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 2926 Red Coat Cir, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 7046 Benjamin Road, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-12-01 7046 Benjamin Road, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-27
Domestic Profit 2019-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2347347109 2020-04-10 0455 PPP 4715 N Hale Avenue, TAMPA, FL, 33614-6515
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43312
Loan Approval Amount (current) 43312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Change of Ownership
Project Address TAMPA, HILLSBOROUGH, FL, 33614-6515
Project Congressional District FL-14
Number of Employees 8
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43622.9
Forgiveness Paid Date 2021-01-08
5164598405 2021-02-08 0455 PPS 4715 N Hale Ave, Tampa, FL, 33614-6515
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62709
Loan Approval Amount (current) 62709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6515
Project Congressional District FL-14
Number of Employees 15
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63382.48
Forgiveness Paid Date 2022-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State