LAPOLLA INDUSTRIES, INC. - Florida Company Profile

Entity Name: | LAPOLLA INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 29 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | F06000000659 |
FEI/EIN Number |
133545304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15402 VANTAGE PARKWAY E., SUITE 322, HOUSTON, TX, 77032 |
Mail Address: | 23740 Woodford Place Dr, Kingwood, TX, 77339, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Marukot Jomarc | Chief Financial Officer | 15402 VANTAGE PARKWAY E., HOUSTON, TX, 77032 |
Schnitzer Harvey | Chief Operating Officer | 15402 VANTAGE PARKWAY E., HOUSTON, TX, 77032 |
KRAMER DOUGLAS J | Chief Executive Officer | 15402 VANTAGE PKWY E, #322, HOUSTON, TX, 77032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-05-29 | - | - |
REGISTERED AGENT CHANGED | 2018-05-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 15402 VANTAGE PARKWAY E., SUITE 322, HOUSTON, TX 77032 | - |
CANCEL ADM DISS/REV | 2009-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-25 | 15402 VANTAGE PARKWAY E., SUITE 322, HOUSTON, TX 77032 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001019935 | TERMINATED | 1000000488191 | BROWARD | 2013-05-20 | 2033-05-29 | $ 1,743.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J07000287964 | TERMINATED | 1000000059001 | 44547 844 | 2007-08-29 | 2027-09-05 | $ 3,346.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTHERN COATINGS, INC. VS LAPOLLA INDUSTRIES, INC. | 4D2016-3700 | 2016-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTHERN COATINGS, INC. |
Role | Appellant |
Status | Active |
Representations | JAMES L. PRUDEN |
Name | LAPOLLA INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT L. SADER |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the appellant's November 18, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-11-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-11-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SOUTHERN COATINGS, INC. |
Docket Date | 2016-11-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTHERN COATINGS, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-24813 |
Parties
Name | Urethane of Kentuckiana, Inc. |
Role | Appellee |
Status | Active |
Name | OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL J. HIGER, NICOLE L. LEVY |
Name | FOAM KING ROOFING AND INSULATION INC. |
Role | Appellee |
Status | Active |
Name | LAPOLLA INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | FOAM KING INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Representations | Ira L. Libanoff, DAVID M. LEVINE, Juan J. Rodriguez, F. BRYANT BLEVINS, Scott M. Dimond |
Name | Greg Howard |
Role | Appellee |
Status | Active |
Name | ROOF KING, INC. |
Role | Appellee |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-11-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. |
Docket Date | 2016-08-16 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-08-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Oceanside Plaza Condominium Association, Inc. |
Docket Date | 2016-05-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2016-05-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Oceanside Plaza Condominium Association, Inc. |
Docket Date | 2016-05-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Oceanside Plaza Condominium Association, Inc. |
Docket Date | 2016-04-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Foam King Industries, Inc. |
Docket Date | 2016-03-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 4/22/16 |
Docket Date | 2016-03-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Foam King Industries, Inc. |
Docket Date | 2016-02-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 3/23/16 |
Docket Date | 2016-02-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Foam King Industries, Inc. |
Docket Date | 2016-02-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Foam King Industries, Inc. |
Docket Date | 2016-01-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 27, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately. |
Docket Date | 2016-01-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | Oceanside Plaza Condominium Association, Inc. |
Docket Date | 2016-01-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Oceanside Plaza Condominium Association, Inc. |
Docket Date | 2016-01-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Oceanside Plaza Condominium Association, Inc. |
Docket Date | 2016-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2015-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/16 |
Docket Date | 2015-12-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Oceanside Plaza Condominium Association, Inc. |
Docket Date | 2015-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2015-10-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Oceanside Plaza Condominium Association, Inc. |
Docket Date | 2015-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Withdrawal | 2018-05-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-03-02 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State