Search icon

SPRAY FOAM INSULATION TECHS, INC. - Florida Company Profile

Company Details

Entity Name: SPRAY FOAM INSULATION TECHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRAY FOAM INSULATION TECHS, 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: 16 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000164116
FEI/EIN Number 204159398

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

Address: 736 North Fletcher Avenue, FERNANDINA BEACH, FL, 32034, US
Mail Address: 736 North Fletcher Avenue, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOUFAKIS LOUIS M President 736 North Fletcher Avenue, FERNANDINA BEACH, FL, 32034
KOUFAKIS SUSAN B Secretary 736 North Fletcher Avenue, FERNANDINA BEACH, FL, 32034
KOUFAKIS LOUIS M Treasurer 736 North Fletcher Avenue, FERNANDINA BEACH, FL, 32034
Buck Bradley T Vice President 173 Jardin De Mer Place, Jacksonville Beach, FL, 32250
KOUFAKIS LOUIS M Agent 736 North Fletcher Avenue, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 KOUFAKIS, LOUIS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 736 North Fletcher Avenue, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2013-04-29 736 North Fletcher Avenue, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 736 North Fletcher Avenue, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State