Search icon

LAPOLLA INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
SOUTHERN COATINGS, INC. VS LAPOLLA INDUSTRIES, INC. 4D2016-3700 2016-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-035526 (18)

Parties

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.
OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC., VS FOAM KING INDUSTRIES, INC., et al., 3D2015-2449 2015-10-23 Closed
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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State