Search icon

TECHNICAL FOAM CREATIONS, INC.

Company Details

Entity Name: TECHNICAL FOAM CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000070327
FEI/EIN Number NOT APPLICABLE
Address: 11361 TRADE COURT, JACKSONVILLE, FL, 32256
Mail Address: 11361 TRADE COURT, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLAUSS CHANCE M Agent 4724 SOUTHERN PACIFIC DR, JACKSONVILLE, FL, 32227

President

Name Role Address
CLAUSS HARRY President 11361 TRADE COURT, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
BROCK ANTHONY Vice President 11361 TRADE COURT, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
CLAUSS LORRAINE Secretary 11361 TRADE COURT, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
CLAUSS LORRAINE Treasurer 11361 TRADE COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-30 CLAUSS, CHANCE M No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 4724 SOUTHERN PACIFIC DR, JACKSONVILLE, FL 32227 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000068759 LAPSED 1000000004528 11836 1538 2004-05-28 2024-07-01 $ 22,309.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State