Search icon

TAILORED FOAM OF FLORIDA RESIDENTIAL DIVISION, INC.

Company Details

Entity Name: TAILORED FOAM OF FLORIDA RESIDENTIAL DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 2003 (22 years ago)
Date of dissolution: 05 May 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P03000017528
FEI/EIN Number 56-2316774
Address: 100 Loren Ct, SANFORD, FL 32771
Mail Address: 100 Loren Ct, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SANDER, JASON R Agent 3900 ST. JOHNS PARKWAY, SANFORD, FL 32771

Vice President

Name Role Address
SANDER, JASON R Vice President 100 Loren Ct, SANFORD, FL 32771
Hammond, Leona Vice President 100 Loren Ct, SANFORD, FL 32771
ZYLSTRA, GREGORY Vice President 100 Loren Ct, SANFORD, FL 32771
Turner, Marcus Vice President 100 Loren Ct, SANFORD, FL 32771

President

Name Role Address
SANDER, SCOTT R President 100 Loren Ct, SANFORD, FL 32771

Secretary

Name Role Address
SANDER, SCOTT R Secretary 100 Loren Ct, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005807 TAILORED INSULATION, INC. EXPIRED 2016-01-15 2021-12-31 No data 100 LOREN CT, SANFORD, FL, 32771
G09000155069 TAILORED FOAM EXISTING HOMES, INC. EXPIRED 2009-09-14 2014-12-31 No data 100 LOREN COURT, SANFORD, FL, 32771, US

Events

Event Type Filed Date Value Description
MERGER 2021-05-05 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS TAILORED FORM OF FLORIDA, LLC, A DE. MERGER NUMBER 300000212713
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 100 Loren Ct, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2017-04-10 100 Loren Ct, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-11 3900 ST. JOHNS PARKWAY, SANFORD, FL 32771 No data

Documents

Name Date
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
ANNUAL REPORT 2012-04-20

Date of last update: 30 Jan 2025

Sources: Florida Department of State