Search icon

SELECT FOAM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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