Search icon

INTERNATIONAL FOAM SOLUTIONS, INC.

Company Details

Entity Name: INTERNATIONAL FOAM SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Dec 2005 (19 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: F05000007313
FEI/EIN Number 134279155
Address: 7004 MANDARIN DR, BOCA RATON, FL, 33433
Mail Address: 7004 MANDARIN DR, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: NEVADA

Central Index Key

CIK number Mailing Address Business Address Phone
1088571 1885 NW 4TH AVENUE BLDG E, DELRAY BEACH, FL, 33444 1885 SW 4TH AVE, BLDG E3, DELRAY BEACH, FL, 33483 5612726900

Filings since 2003-04-23

Form type 15-12G
File number 000-28269
Filing date 2003-04-23
File View File

Filings since 2001-04-30

Form type 8-K
File number 000-28269
Filing date 2001-04-30
Reporting date 2001-04-20
File View File

Filings since 2001-04-20

Form type 8-K
File number 000-28269
Filing date 2001-04-20
Reporting date 2001-04-20
File View File

Filings since 2001-03-30

Form type NT 10-K
File number 000-28269
Filing date 2001-03-30
Reporting date 2000-12-31
File View File

Filings since 2000-12-13

Form type S-8
File number 333-51734
Filing date 2000-12-13
File View File

Filings since 2000-11-27

Form type 10QSB
File number 000-28269
Filing date 2000-11-27
Reporting date 2000-09-30
File View File

Filings since 2000-11-15

Form type NT 10-Q
File number 000-28269
Filing date 2000-11-15
Reporting date 2000-09-30
File View File

Filings since 2000-09-07

Form type 10QSB
File number 000-28269
Filing date 2000-09-07
Reporting date 2000-06-30
File View File

Filings since 2000-08-15

Form type NT 10-Q
File number 000-28269
Filing date 2000-08-15
Reporting date 2000-06-30
File View File

Filings since 2000-06-06

Form type 10QSB
File number 000-28269
Filing date 2000-06-06
Reporting date 2000-03-31
File View File

Filings since 2000-06-02

Form type 10KSB40
File number 000-28269
Filing date 2000-06-02
Reporting date 1999-12-31
File View File

Filings since 2000-03-31

Form type NT 10-K
File number 000-28269
Filing date 2000-03-31
Reporting date 1999-12-31

Filings since 2000-03-28

Form type 10SB12G/A
File number 000-28269
Filing date 2000-03-28

Filings since 2000-03-01

Form type 10SB12G/A
File number 000-28269
Filing date 2000-03-01

Filings since 2000-01-20

Form type 10SB12G/A
File number 000-28269
Filing date 2000-01-20

Filings since 1999-11-24

Form type 10SB12G
File number 000-28269
Filing date 1999-11-24

Agent

Name Role Address
KATZ HARVEY Agent 7004 MANDARIN DR., BOCA RATON, FL, 33433

President

Name Role Address
KATZ HARVEY President 7004 MANDARIN DRIVE, BOCA RATON, FL, 33433

Chairman

Name Role Address
KATZ HARVEY Chairman 7004 MANDARIN DRIVE, BOCA RATON, FL, 33433
IOVINO CLAUDIA Chairman 6364 AMBERWOODS DRIVE, BOCA RATON, FL, 33433

Vice President

Name Role Address
IOVINO CLAUDIA Vice President 6364 AMBERWOODS DRIVE, BOCA RATON, FL, 33433

Secretary

Name Role Address
IOVINO CLAUDIA Secretary 6364 AMBERWOODS DRIVE, BOCA RATON, FL, 33433

Treasurer

Name Role Address
IOVINO CLAUDIA Treasurer 6364 AMBERWOODS DRIVE, BOCA RATON, FL, 33433

Director

Name Role Address
IOVINO NICHOLAS Director 6364 AMBERWOODS DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 7004 MANDARIN DR, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2008-04-29 7004 MANDARIN DR, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 7004 MANDARIN DR., BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-05
Foreign Profit 2005-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State