Search icon

FOAMCRAFT, INC.

Company Details

Entity Name: FOAMCRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1973 (51 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 434371
FEI/EIN Number 43-1014038
Address: 1300 TAANGIER WAY, SARASOTA, FL 34239
Mail Address: 1300 TAANGIER WAY, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
NELSON RICHARD, INC. Agent

Treasurer

Name Role Address
BETTS, OTTILIE C. Treasurer 1300 TANGIER WAY, SARASOTA,, FL 34239

Director

Name Role Address
BETTS, OTTILIE C. Director 1300 TANGIER WAY, SARASOTA,, FL 34239
CAMPBELL, RICHARD F Director 4551 DEER TRAIL BLVD., SARASOTA, FL 34238
CAMPBELL, CHRISTA H Director 4551 DEER TRAIL BLVD, SARASOTA, FL 34238
BETTS, CHRISTOPHER M Director 1300 TANGIER WAY, SARASOTA, FL 34239

President

Name Role Address
CAMPBELL, RICHARD F President 4551 DEER TRAIL BLVD., SARASOTA, FL 34238

Secretary

Name Role Address
CAMPBELL, CHRISTA H Secretary 4551 DEER TRAIL BLVD, SARASOTA, FL 34238

Vice President

Name Role Address
BETTS, CHRISTOPHER M Vice President 1300 TANGIER WAY, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-28 1300 TAANGIER WAY, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 1997-01-28 1300 TAANGIER WAY, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1995-04-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State