Entity Name: | FOAM-PAK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOAM-PAK, 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: | 02 Apr 1990 (35 years ago) |
Date of dissolution: | 29 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | L63331 |
FEI/EIN Number |
593011724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4419 N HUBERT AVE, SUITES L & M, TAMPA, FL, 33614, US |
Mail Address: | 4419 N HUBERT AVE, SUITES L & M, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dorries Sharon | President | 15101 Elmcrest Street, Odessa, FL, 33556 |
DORRIES DONALD | Vice President | 15101 ELMCREST STREET, ODESSA, FL, 33556 |
MICCOLIS LAWRENCE E | Agent | 10246 ESTUARY DR., TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-29 | - | - |
AMENDMENT | 2021-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | MICCOLIS, LAWRENCE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-06 | 10246 ESTUARY DR., TAMPA, FL 33647 | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-12 | 4419 N HUBERT AVE, SUITES L & M, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-12 | 4419 N HUBERT AVE, SUITES L & M, TAMPA, FL 33614 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-29 |
ANNUAL REPORT | 2022-01-28 |
Amendment | 2021-10-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-18 |
Reg. Agent Change | 2017-11-06 |
Off/Dir Resignation | 2017-06-26 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State