Search icon

CREATIVE ENERGIES, INC. - Florida Company Profile

Company Details

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

CREATIVE ENERGIES, 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: 17 Apr 1992 (33 years ago)
Document Number: V30278
FEI/EIN Number 593125283

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

Address: 1805 NE 19TH AVENUE, OCALA, FL, 34470, US
Mail Address: 1805 NE 19TH AVENUE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREE ROXANNE President 4005 E. HWY. 314A, OCKLAWAHA, FL, 32179
FREE ROXANNE Agent 4005 E. HWY. 314A, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 1805 NE 19TH AVENUE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2010-05-03 1805 NE 19TH AVENUE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 4005 E. HWY. 314A, OCKLAWAHA, FL 32179 -
REGISTERED AGENT NAME CHANGED 2000-02-02 FREE, ROXANNE -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845137009 2020-04-04 0491 PPP 1805 NE 19th Avenue, OCALA, FL, 34470-4775
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-4775
Project Congressional District FL-03
Number of Employees 4
NAICS code 337124
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21341.46
Forgiveness Paid Date 2021-02-12
2762328303 2021-01-21 0491 PPS 1805 NE 19th Ave, Ocala, FL, 34470-4775
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20387
Loan Approval Amount (current) 20387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-4775
Project Congressional District FL-03
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20513.85
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State