Search icon

ELEGANT FOAM INTERNATIONAL, INC.

Company Details

Entity Name: ELEGANT FOAM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Aug 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F04000004915
FEI/EIN Number 200996659
Address: 18100 S. INDIANA AVENUE, THORNTON, IL, 60476
Mail Address: 18100 S. INDIANA AVENUE, THORNTON, IL, 60476
Place of Formation: DELAWARE

Agent

Name Role Address
GALLAGHER PATRICK D Agent 919 SWEETGUM VALLEY PL, LAKE MARY, FL, 32746

President

Name Role Address
GALLAGHER PATRICK D President 919 SWEETGUM VALLEY PL, LAKE MARY, FL, 32746

Vice President

Name Role Address
RIESTER MARK W Vice President 495 S. MAIN STREET, CROWN POINT, TN, 46307

Secretary

Name Role Address
GALLAGHER DANIEL Secretary 1464 OLIVE ROAD, HOMEWOOD, IL, 60430

Treasurer

Name Role Address
GALLAGHER CHARLES J Treasurer 3550 WILLIAMS LANE, CRETE, IL, 60417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08185900272 ELEGANT FOAM EXPIRED 2008-07-03 2013-12-31 No data 18100 S. INDIANA AVENUE, THORNTON, IL, 60476

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 919 SWEETGUM VALLEY PL, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-21
Foreign Profit 2004-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State