Search icon

CREATIVE TILE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE TILE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE TILE DESIGNS, 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: 22 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2013 (12 years ago)
Document Number: P99000085218
FEI/EIN Number 593603771

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

Address: 8888 A1A, Melbourne beach, FL, 32951, US
Mail Address: 8888 A1A, Melbourne beach, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sutton Amy M Secretary 8888 A1A, Melbourne beach, FL, 32951
SUTTON CHRISTOPHER M President 8888 HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
SUTTON CHRISTOPHER M Director 8888 HIGHWAY A1A, MELBOURNE BEACH, FL, 32951
SUTTON CHRISTOPHER M Agent 8888 A1A, Melbourne beach, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 8888 A1A, Melbourne beach, FL 32951 -
CHANGE OF MAILING ADDRESS 2016-12-18 8888 A1A, Melbourne beach, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-18 8888 A1A, Melbourne beach, FL 32951 -
AMENDMENT 2013-07-19 - -
AMENDMENT 2012-09-17 - -
AMENDMENT 2011-07-01 - -
AMENDMENT 2010-04-22 - -
AMENDMENT 2009-02-12 - -
AMENDMENT 2007-08-06 - -
REGISTERED AGENT NAME CHANGED 2007-05-14 SUTTON, CHRISTOPHER M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000203772 TERMINATED 1000000886284 BREVARD 2021-04-22 2031-04-28 $ 670.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000037214 TERMINATED 1000000854962 BREVARD 2020-01-08 2030-01-15 $ 420.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-07
AMENDED ANNUAL REPORT 2020-12-03
AMENDED ANNUAL REPORT 2020-09-10
AMENDED ANNUAL REPORT 2020-08-19
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-08-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State