Search icon

CREATIVE COUNTER TOPS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE COUNTER TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE COUNTER TOPS, 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: 27 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 1999 (26 years ago)
Document Number: P95000089776
FEI/EIN Number 593346706

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

Address: 4768 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
Mail Address: 4768 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE RON President 4768 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
GONZALEZ LOUIS Vice President 4768 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
MOORE RON Agent 4768 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 4768 HIGHWAY AVENUE, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2002-01-09 4768 HIGHWAY AVENUE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-09 4768 HIGHWAY AVENUE, JACKSONVILLE, FL 32254 -
REINSTATEMENT 1999-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 MOORE, RON -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347216541 0419700 2024-01-18 4768 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6333807701 2020-05-01 0491 PPP 4768 HIGHWAY AVE, JACKSONVILLE, FL, 32254-3788
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40623
Loan Approval Amount (current) 40623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32254-3788
Project Congressional District FL-04
Number of Employees 7
NAICS code 316998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31046.08
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State