Search icon

FOAM BY DESIGN, INC.

Company Details

Entity Name: FOAM BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Dec 2002 (22 years ago)
Document Number: P02000128789
FEI/EIN Number 57-1140061
Address: 10606 49TH STREET NORTH, CLEARWATER, FL 33762
Mail Address: 10606 49TH STREET NORTH, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TREJOS, GUSTAVO Agent 10606 49TH STREET NORTH, CLEARWATER, FL 33762

President

Name Role Address
TREJOS, GUSTAVO President 10609 TARPON SPRINGS RD, ODESSA, FL 33556

Secretary

Name Role Address
TREJOS, GUSTAVO Secretary 10609 TARPON SPRINGS RD, ODESSA, FL 33556

Treasurer

Name Role Address
TREJOS, GUSTAVO Treasurer 10609 TARPON SPRINGS RD, ODESSA, FL 33556

Vice President

Name Role Address
TREJOS, ANGELA Vice President 10609 TARPON SPRINGS RD, ODESSA, FL 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 10606 49TH STREET NORTH, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2021-04-22 10606 49TH STREET NORTH, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2007-03-13 TREJOS, GUSTAVO No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 10606 49TH STREET NORTH, CLEARWATER, FL 33762 No data

Court Cases

Title Case Number Docket Date Status
BELCHER CENTER, INC., ET AL., VS GENERAL ELECTRIC CAPITAL CORPORATION, ET AL., 2D2011-2012 2011-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10010745CI

Parties

Name CURT A. SCHLAGER
Role Appellant
Status Active
Name CUSTOM METAL SPECIALTIES, INC.
Role Appellant
Status Active
Name BELCHER CENTER INC.
Role Appellant
Status Active
Name FOAM BY DESIGN, INC.
Role Appellant
Status Active
Name JOEL MURGA, INC.
Role Appellee
Status Active
Name PERFECT PROPERTIES, L L C
Role Appellee
Status Active
Name GENERAL ELECTRIC CAPITAL CORP.
Role Appellee
Status Active
Representations AVI BENAYOUN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Crenshaw, and Morris
Docket Date 2011-10-07
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2011-08-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2011-08-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - SERVICE CHARGES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2011-06-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2011-06-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BELCHER CENTER, INC.
Docket Date 2011-04-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BELCHER CENTER, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-28

Date of last update: 30 Jan 2025

Sources: Florida Department of State