Search icon

CREATIVE TECHNOLOGY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE TECHNOLOGY SOLUTIONS, 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: 09 Apr 1998 (27 years ago)
Document Number: P98000033044
FEI/EIN Number 593502776

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

Address: 11328 PALM PASTURE DR., TAMPA, FL, 33635, US
Mail Address: 11328 PALM PASTURE DR., TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTAN BRUCE A Officer 11328 PALM PASTURE DR., TAMPA, FL, 33635
BERTAN BRUCE Agent 11328 PALM PASTURE DR, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 11328 PALM PASTURE DR., TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2012-04-24 11328 PALM PASTURE DR., TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2004-01-05 BERTAN, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 11328 PALM PASTURE DR, TAMPA, FL 33635 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State