Search icon

ECONO QUALITY DECORATIVE FOAM INC. - Florida Company Profile

Company Details

Entity Name: ECONO QUALITY DECORATIVE FOAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONO QUALITY DECORATIVE FOAM 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: 20 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000058389
FEI/EIN Number 593712002

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

Address: 8142 CYERS LN., ORLANDO, FL, 32822
Mail Address: 8142 CYERS LN., ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH JASON M President 8142 CYERS LN., ORLANDO, FL, 32822
CABRERA ANGEL J Director 6332 WHITE OAK CT., ORLANDO, FL, 32809
RUGGIERS CHRISTOPHER Director 3413 S CRYSTAL LAKE DR, ORLANDO, FL, 32806
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-19 ALL FLORIDA FIRM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-19 813 DELTONA BLVD., SUITE A, DELTONA, FL 32725 -
AMENDMENT 2005-10-17 - -
AMENDMENT 2005-04-29 - -

Documents

Name Date
Reg. Agent Change 2007-10-19
ANNUAL REPORT 2007-08-14
ANNUAL REPORT 2006-04-10
Amendment 2005-10-17
Amendment 2005-04-29
Domestic Profit 2005-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State