Search icon

CREATIVE PRINTING OF BAY COUNTY, INC.

Company Details

Entity Name: CREATIVE PRINTING OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 1997 (27 years ago)
Document Number: P97000106842
FEI/EIN Number 59-3503682
Address: 1328 HARRISON AVE, PANAMA CITY, FL 32401
Mail Address: 1328 HARRISON AVE, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
RUFF, STEPHEN J Agent 1328 HARRISON AVE, PANAMA CITY, FL 32401

President

Name Role Address
RUFF, STEPHEN J President 4101 DUNFORD CIRCLE, CHIPLEY, FL 32428

Director

Name Role Address
RUFF, STEPHEN J Director 4101 DUNFORD CIRCLE, CHIPLEY, FL 32428
RUFF, SHEILA G Director 4101 DUNFORD CIRCLE, CHIPLEY, FL 32428

Secretary

Name Role Address
RUFF, SHEILA G Secretary 4101 DUNFORD CIRCLE, CHIPLEY, FL 32428

Treasurer

Name Role Address
RUFF, SHEILA G Treasurer 4101 DUNFORD CIRCLE, CHIPLEY, FL 32428

Vice President

Name Role Address
RUFF, SHEILA G Vice President 4101 DUNFORD CIRCLE, CHIPLEY, FL 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-02-07 RUFF, STEPHEN J No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 1328 HARRISON AVE, PANAMA CITY, FL 32401 No data
CHANGE OF MAILING ADDRESS 2000-05-08 1328 HARRISON AVE, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 1328 HARRISON AVE, PANAMA CITY, FL 32401 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State