Search icon

U.S. FOAM & COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: U.S. FOAM & COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. FOAM & COATINGS, 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000131308
FEI/EIN Number 061712896

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

Mail Address: 2436 NORTH FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064, US
Address: 2436 N FEDERAL HWY STE 483, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVORSKY BRUCE President 1370 NORTHEAST 23RD PLACE, POMPANO BEACH, FL, 33064
JAVORSKY BRUCE Treasurer 1370 NORTHEAST 23RD PLACE, POMPANO BEACH, FL, 33064
JAVORSKY BRUCE Secretary 1370 NORTHEAST 23RD PLACE, POMPANO BEACH, FL, 33064
MCCULLOUGH STEPHEN DCLA Agent 2880 N OAKLAND FOREST DR #306, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2436 N FEDERAL HWY STE 483, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 2880 N OAKLAND FOREST DR #306, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-09-04 2436 N FEDERAL HWY STE 483, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2014-05-01 MCCULLOUGH, STEPHEN D, CLA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000281043 LAPSED 09-051940-CACE-03 CIRCUIT COURT OF BROWARD COUNT 2011-01-13 2016-05-09 $26,279.27 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BOULEVARD SW, CEDAR RAPIDS, IOWA, 52404
J11000054499 LAPSED 08-184-D2 LEON 2010-11-06 2016-01-28 $160,880.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000618527 LAPSED 08-17675-H 13TH JUDICIAL, HILLSBOROUGH CO 2010-05-04 2015-05-27 $250,000.00 PHOENIX SALES, INC., 1801 N. 52ND STREET, TAMPA, FL 33619
J10000522828 LAPSED COWE-09-16881/81 BROWARD COUNTY COURT 2010-03-08 2015-04-21 $14,836.41 LONG ISLAND BUSINESS NEWS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09002115243 LAPSED 08-48657 CA (05) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-08-19 2014-08-20 $33,527.29 THE MIAMI HERALD MEDIA COMPANY, 1 HERALD PLAZA, MIAMI, FL 33132
J06000283981 LAPSED CACE 06-014722 (13) BROWARD COUNTY CIRCUIT COURT 2006-12-07 2011-12-08 $19592.30 VOLATILE FREE, INC., PO BOX 344, BROOKFIELD, WI

Documents

Name Date
Reg. Agent Change 2018-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State