Search icon

ARCHITECTURAL FOAM PRODUCTS, INC.

Company Details

Entity Name: ARCHITECTURAL FOAM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000018197
FEI/EIN Number 36-4568294
Mail Address: 912 W VIRGINIA AVE, TAMPA, FL 33603
Address: 103 1/2 E. GENESEE ST, TAMPA, FL 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COTTLE, CATHERINE Agent 912 W VIRGINIA AVE, TAMPA, FL 33603

Director

Name Role Address
COTTLE, BRUCE E Director 912 WEST VIRGINIA AVE, TAMPA, FL 33603
COTTLE, CATHERINE D Director 912 WEST VIRGINIA AVE, TAMPA, FL 33603
BAKER, JASON L Director 912 W VIRGINIA AVE, TAMPA, FL 33603

Secretary

Name Role Address
COTTLE, CATHERINE D Secretary 912 WEST VIRGINIA AVE, TAMPA, FL 33603

President

Name Role Address
COTTLE, BRUCE E President 912 WEST VIRGINIA AVE, TAMPA, FL 33603

Vice President

Name Role Address
BAKER, JASON L Vice President 912 W VIRGINIA AVE, TAMPA, FL 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 103 1/2 E. GENESEE ST, TAMPA, FL 33603 No data
AMENDMENT 2005-10-25 No data No data
CHANGE OF MAILING ADDRESS 2005-10-25 103 1/2 E. GENESEE ST, TAMPA, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2005-10-25 COTTLE, CATHERINE No data
REGISTERED AGENT ADDRESS CHANGED 2005-10-25 912 W VIRGINIA AVE, TAMPA, FL 33603 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000982606 LAPSED 1000000327983 HILLSBOROU 2012-12-10 2022-12-14 $ 483.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-20
Amendment 2005-10-25
Reg. Agent Change 2005-10-25
Domestic Profit 2005-02-03

Date of last update: 29 Jan 2025

Sources: Florida Department of State