Entity Name: | SELECT FOAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SELECT 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 Jul 2006 (19 years ago) |
Date of dissolution: | 18 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2016 (8 years ago) |
Document Number: | P06000095781 |
FEI/EIN Number |
204945222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1030 SW 8TH ST, MIAMI, FL, 33130 |
Mail Address: | 1030 SW 8TH ST, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYRD MATT | Chief Executive Officer | 201 CRANDON BLVD UNIT 308, KEY BISCAYNE, FL, 33149 |
NELSON CHRIS | Chief Marketing Officer | 423 HILL ST #1, SANTA MONICA, CA, 90405 |
QUINTERO JUAN | Chief Strategy Officer | 5931 CORNWALL LN, DAVIE, FL, 33331 |
BYRD MATTHEW | Agent | 201 CRANDON BLVD, KEY BISCANYE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-11 | 201 CRANDON BLVD, 308, KEY BISCANYE, FL 33149 | - |
REINSTATEMENT | 2013-06-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-11 | 1030 SW 8TH ST, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2013-06-11 | 1030 SW 8TH ST, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-11 | BYRD, MATTHEW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000798422 | ACTIVE | 1000000448096 | MIAMI-DADE | 2013-04-22 | 2033-04-24 | $ 1,986.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000730854 | LAPSED | 1000000349433 | MIAMI-DADE | 2013-04-12 | 2023-04-17 | $ 597.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000049879 | TERMINATED | 1000000201518 | DADE | 2011-01-19 | 2031-01-26 | $ 724.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000330263 | TERMINATED | 1000000157719 | DADE | 2010-01-22 | 2030-02-16 | $ 2,479.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-06-13 |
REINSTATEMENT | 2013-06-11 |
REINSTATEMENT | 2011-03-29 |
REINSTATEMENT | 2009-10-07 |
REINSTATEMENT | 2008-11-03 |
ANNUAL REPORT | 2007-09-04 |
Domestic Profit | 2006-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State