Search icon

BUILDERS FOAM SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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