Search icon

FOAMEXP, INC. - Florida Company Profile

Company Details

Entity Name: FOAMEXP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOAMEXP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: P06000102561
FEI/EIN Number 205331689

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

Address: 132 BIG OAK BND, CHULUOTA, FL, 32766, US
Mail Address: 132 BIG OAK BND, CHULUOTA, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLYASUNOV IGOR A President 132 BIG OAK BND, CHULUOTA, FL, 32766
PLYASUNOV IGOR A Agent 132 BIG OAK BND, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 132 BIG OAK BND, CHULUOTA, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 132 BIG OAK BND, CHULUOTA, FL 32766 -
CHANGE OF MAILING ADDRESS 2015-11-10 132 BIG OAK BND, CHULUOTA, FL 32766 -
NAME CHANGE AMENDMENT 2007-11-26 FOAMEXP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5253948808 2021-04-17 0491 PPS 132 Big Oak Bnd, Chuluota, FL, 32766-9588
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chuluota, SEMINOLE, FL, 32766-9588
Project Congressional District FL-07
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3139.29
Forgiveness Paid Date 2021-10-06
1636257304 2020-04-28 0491 PPP 132 BIG OAK BND, Chuluota, FL, 32766
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chuluota, SEMINOLE, FL, 32766-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3155.2
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State