Entity Name: | DAP FOAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Dec 2016 (8 years ago) |
Date of dissolution: | 24 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | F16000005523 |
FEI/EIN Number | 31-1332852 |
Address: | 1645 MANUFACTURER'S DRIVE, FENTON, MO, 63026, US |
Mail Address: | 2400 Boston Street, Baltimore, MD, 21224, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MOORE EDWARD W | Director | 2628 PEARL ROAD, MEDINA, OH, 44256 |
HORAN TERRENCE P | Director | 2400 BOSTON STREET STE 200, BALTIMORE, MD, 21224 |
Name | Role | Address |
---|---|---|
MOORE EDWARD W | Secretary | 2628 PEARL ROAD, MEDINA, OH, 44256 |
Name | Role | Address |
---|---|---|
HORAN TERRENCE P | President | 2400 BOSTON STREET STE 200, BALTIMORE, MD, 21224 |
Ackerberg Jeffrey C | President | 2400 Boston Street, Baltimore, MD, 21224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-24 | No data | No data |
REGISTERED AGENT CHANGED | 2019-04-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 1645 MANUFACTURER'S DRIVE, FENTON, MO 63026 | No data |
Name | Date |
---|---|
Withdrawal | 2019-04-24 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-08-07 |
Foreign Profit | 2016-12-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State