Search icon

FOAM BY DESIGN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOAM BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOAM BY DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2002 (23 years ago)
Document Number: P02000128789
FEI/EIN Number 571140061

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

Address: 10606 49TH STREET NORTH, CLEARWATER, FL, 33762, US
Mail Address: 10606 49TH STREET NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREJOS GUSTAVO Secretary 10609 TARPON SPRINGS RD, ODESSA, FL, 33556
TREJOS GUSTAVO Treasurer 10609 TARPON SPRINGS RD, ODESSA, FL, 33556
TREJOS ANGELA Vice President 10609 TARPON SPRINGS RD, ODESSA, FL, 33556
TREJOS GUSTAVO Agent 10606 49TH STREET NORTH, CLEARWATER, FL, 33762
TREJOS GUSTAVO 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 -
CHANGE OF MAILING ADDRESS 2021-04-22 10606 49TH STREET NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2007-03-13 TREJOS, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 10606 49TH STREET NORTH, CLEARWATER, FL 33762 -

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

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
324302.50
Total Face Value Of Loan:
324302.50
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-23
Type:
Planned
Address:
941 TERRA VISTA ST., BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-11
Type:
Planned
Address:
3087 CHERRY LANE, CLEARWATER, FL, 33759
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
324302.5
Current Approval Amount:
324302.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327203.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State