Search icon

TAILORED FOAM OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TAILORED FOAM OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAILORED FOAM OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jun 1986 (39 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: J21502
FEI/EIN Number 592689313

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3900 ST. JOHNS PKWY, SANFORD, FL, 32771, US
Mail Address: 3900 ST. JOHNS PKWY, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAILORED FOAM OF FLORIDA, INC., ILLINOIS CORP_55962391 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAILORED FOAM OF FLORIDA INC 401(K) PROFIT SHARING PLAN 2021 592689313 2022-10-26 TAILORED FOAM OF FLORIDA, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771
TAILORED FOAM OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2020 592689313 2021-10-15 TAILORED FOAM OF FLORIDA, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771
TAILORED FOAM OF FLORIDA INC 401(K) PROFIT SHARING PLAN 2019 592689313 2020-10-12 TAILORED FOAM OF FLORIDA, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JASON SANDER
Valid signature Filed with authorized/valid electronic signature
TAILORED FOAM OF FLORIDA INC 401(K) PROFIT SHARING PLAN 2018 592689313 2019-06-12 TAILORED FOAM OF FLORIDA, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing JASON SANDER
Valid signature Filed with authorized/valid electronic signature
TAILORED FOAM OF FLORIDA INC 401(K) PROFIT SHARING PLAN 2017 592689313 2018-06-04 TAILORED FOAM OF FLORIDA, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing JASON SANDER
Valid signature Filed with authorized/valid electronic signature
TAILORED FOAM OF FLORIDA INC 401(K) PROFIT SHARING PLAN 2016 592689313 2017-08-02 TAILORED FOAM OF FLORIDA, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing JASON SANDER
Valid signature Filed with authorized/valid electronic signature
TAILORED FOAM OF FLORIDA INC 401(K) PROFIT SHARING PLAN 2015 592689313 2016-03-28 TAILORED FOAM OF FLORIDA, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing JASON SANDER
Valid signature Filed with authorized/valid electronic signature
TAILORED FOAM OF FLORIDA INC 401(K) PROFIT SHARING PLAN 2014 592689313 2015-05-13 TAILORED FOAM OF FLORIDA, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing JASON SANDER
Valid signature Filed with authorized/valid electronic signature
TAILORED FOAM OF FLORIDA INC 401(K) PROFIT SHARING PLAN 2013 592689313 2014-07-15 TAILORED FOAM OF FLORIDA, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing JASON SANDER
Valid signature Filed with authorized/valid electronic signature
TAILORED FOAM OF FLORIDA INC 401(K) PROFIT SHARING PLAN 2012 592689313 2013-07-09 TAILORED FOAM OF FLORIDA, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 423700
Sponsor’s telephone number 4073320333
Plan sponsor’s address 3900 ST. JOHNS PARKWAY, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing JASON SANDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZYLSTRA GREGORY Vice President 3900 ST. JOHNS PKWY, SANFORD, FL, 32771
Hammond Leona Vice President 3900 ST. JOHNS PKWY, SANFORD, FL, 32771
Turner Marcus Vice President 3900 ST. JOHNS PKWY, SANFORD, FL, 32771
SANDER JASON Agent 3900 ST. JOHNS PKWY, SANFORD, FL, 32771
SANDER, SCOTT Vice President 3900 ST. JOHNS PKWY, SANFORD, FL, 32771
SANDER, JASON R. President 3900 ST. JOHNS PKWY, SANFORD, FL, 32771
SANDER, JASON R. Treasurer 3900 ST. JOHNS PKWY, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022176 FLORIDA POWERSAVERS, INC EXPIRED 2012-03-06 2017-12-31 - 3900 ST. JOHNS PKWY., SANFORD, FL, 32771
G09107900057 TAILORED FOAM EXISTING HOMES, INC. EXPIRED 2009-04-17 2014-12-31 - 3900 ST JOHNS PKWY, SANFORD, FL, 32771
G09064900022 STRUCTURAL THERMOGRAPHICS, INC. EXPIRED 2009-03-05 2014-12-31 - 3900 ST. JOHNS PKWY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-04 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TAILORED FOAM OF FLORIDA, LLC , A N. CONVERSION NUMBER 100000212671
REGISTERED AGENT ADDRESS CHANGED 2003-08-11 3900 ST. JOHNS PKWY, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-14 3900 ST. JOHNS PKWY, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2003-07-14 3900 ST. JOHNS PKWY, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 1988-02-12 SANDER, JASON -

Documents

Name Date
Conversion 2021-05-04
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308763507 0420600 2005-05-02 1804 JIM REDMAN PARKWAY, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-02
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-07-27
Abatement Due Date 2005-08-01
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-07-27
Abatement Due Date 2005-08-01
Current Penalty 918.75
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
110144235 0418800 1991-01-22 5000 NW 94TH ST., SUNRISE, FL, 33321
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-22
Case Closed 1991-04-25

Related Activity

Type Referral
Activity Nr 901530204
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E07 I
Issuance Date 1991-03-26
Abatement Due Date 1991-04-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1991-03-26
Abatement Due Date 1991-04-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949967201 2020-04-27 0491 PPP 3900 Saint Johns Pkwy, Sanford, FL, 32771-6372
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510200
Loan Approval Amount (current) 510200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6372
Project Congressional District FL-07
Number of Employees 34
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 515259.48
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State