Search icon

CREATIVE ARTS UNLIMITED, INC.

Company Details

Entity Name: CREATIVE ARTS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2018 (7 years ago)
Document Number: P93000061150
FEI/EIN Number 59-3201667
Address: 3730 70th AVE N, PINELLAS PARK, FL 33781
Mail Address: 3730 70th AVE N, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Bacon, David, Esq. Agent Bacon & Bacon, P.A., 2959 First Avenue N, Saint Petersburg, FL 33713

President

Name Role Address
BARGANIER, ROGER President 3730 70TH AVE NO, PINELLAS PARK, FL 33781

Director

Name Role Address
BARGANIER, ROGER Director 3730 70TH AVE NO, PINELLAS PARK, FL 33781
STANMORE, THEODORE C. Director 3730 70th AVE N, PINELLAS PARK, FL 33781

Vice President

Name Role Address
STANMORE, THEODORE C. Vice President 3730 70th AVE N, PINELLAS PARK, FL 33781

Secretary

Name Role Address
STANMORE, THEODORE C. Secretary 3730 70th AVE N, PINELLAS PARK, FL 33781

Treasurer

Name Role Address
STANMORE, THEODORE C. Treasurer 3730 70th AVE N, PINELLAS PARK, FL 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019918 CREATIVE ARTS UNLIMITED, INC ACTIVE 2013-02-26 2028-12-31 No data 3730 70TH AVENUE N, HTTP://WWW.CREATIVEARTSINC.COM, PINELLAS PARK, FL, 33781
G00020900060 C.A.U. DESIGNS ACTIVE 2000-01-20 2025-12-31 No data 3730 70TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 3730 70th AVE N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 Bacon & Bacon, P.A., 2959 First Avenue N, Saint Petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2021-03-05 3730 70th AVE N, PINELLAS PARK, FL 33781 No data
AMENDMENT 2018-07-20 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-21 Bacon, David, Esq. No data
AMENDMENT 2008-02-25 No data No data
AMENDMENT 2000-07-03 No data No data
AMENDMENT 1998-05-12 No data No data
AMENDMENT 1998-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
Amendment 2018-07-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State