Search icon

ART FOAM INSULATION,INC.

Company Details

Entity Name: ART FOAM INSULATION,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2007 (18 years ago)
Date of dissolution: 17 Sep 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2012 (12 years ago)
Document Number: P07000035292
FEI/EIN Number 208679117
Address: 3635 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064, US
Mail Address: 3635 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ERYESIL ENGIN T Agent 3635 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064

President

Name Role Address
ERYESIL ENGIN T President 5408 NW 50TH COURT, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
ALFASI AVRAHAM Vice President 3500 GALT OCEAN MILE SUITE:2001, FORT LAUDERDALE, FL, 33308

Chief Executive Officer

Name Role Address
DESOUZA REGINALDO A Chief Executive Officer 941 CRYSTAL LAKE DRIVE 214, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 3635 PARK CENTRAL BLVD. N., POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2011-04-27 3635 PARK CENTRAL BLVD. N., POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 3635 PARK CENTRAL BLVD. N., POMPANO BEACH, FL 33064 No data
AMENDMENT 2008-02-08 No data No data
AMENDMENT 2007-09-10 No data No data

Documents

Name Date
Voluntary Dissolution 2012-09-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-15
Amendment 2008-02-08
Amendment 2007-09-10
Domestic Profit 2007-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State