Entity Name: | BUILDERS FOAM SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUILDERS FOAM SUPPLY, 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: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P06000003523 |
FEI/EIN Number |
542192412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2071 S.W. 70TH AVENUE, UNIT G-1, DAVIE, FL, 33317 |
Mail Address: | 2071 S.W. 70TH AVENUE, UNIT G-1, DAVIE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMPAIRE GUSTAVO | President | 2639 NE 26TH CT, FT LAUDERDALE, FL, 33306 |
DEMPAIRE MEEGHAN | Vice President | 2639 NE 26TH CT, FT LAUDERDALE, FL, 33306 |
DEMPAIRE GUSTAVO | Agent | 2639 NE 26TH CT, FT LAUDERDALE, FL, 33306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000079733 | JG OFF-ROAD | EXPIRED | 2010-08-30 | 2015-12-31 | - | 2071 SW 70TH AVE G-2, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-01 | DEMPAIRE, GUSTAVO | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-01 | 2639 NE 26TH CT, FT LAUDERDALE, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-11 | 2071 S.W. 70TH AVENUE, UNIT G-1, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2007-01-11 | 2071 S.W. 70TH AVENUE, UNIT G-1, DAVIE, FL 33317 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000593926 | LAPSED | 11-009801 CACE 21 | BROWARD CIRCUIT COURT | 2011-07-13 | 2016-09-15 | $21,780.43 | CELLOFOAM NORTH AMERICA, P.O. BOX 406, CONYERS, GA 30207 |
J11000381322 | LAPSED | 11-1254 COSO (60) | COUNTY, BROWARD COUNTY, FL | 2011-05-24 | 2016-06-21 | $8,472.09 | CARPENTER CO., 5016 MONUMENT AVENUE, RICHMOND, VA 23261 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-09-01 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-01-06 |
ANNUAL REPORT | 2007-01-11 |
Domestic Profit | 2006-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State