Entity Name: | FIRST CLASS FOAM & PRECAST DESIGN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST CLASS FOAM & PRECAST DESIGN, 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: | 23 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000009099 |
FEI/EIN Number |
261828028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 420324, KISSIMMEE, FL, 34742, US |
Address: | 257 INDIAN POINT CIRCLE, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAZAR PEDRO M | President | 257 INDIAN POINT CIR., KISSIMMEE, FL, 34746 |
SALAZAR CLAYRE | Agent | 257 INDIAN POINT CIR., KISSIMMEE, FL, 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000042112 | PEMASADI | ACTIVE | 2020-04-16 | 2025-12-31 | - | 257 INDIAN POINT CIRCLE, KISSIMMEE, FL, 34746 |
G14000027518 | PEMASADI | EXPIRED | 2014-03-18 | 2019-12-31 | - | 6648 OLD CHENEY HWY, UNIT D, ORLANDO, FL, 32807 |
G10000017796 | PEMASADI DESIGN | EXPIRED | 2010-02-24 | 2015-12-31 | - | 22 N. DOLLINS AVENUE, ORLANDO, FL, 32805 |
G08059900379 | PEMASADI | EXPIRED | 2008-02-28 | 2013-12-31 | - | 2828 MICHIGAN AVE, # 102, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 257 INDIAN POINT CIRCLE, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 257 INDIAN POINT CIRCLE, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-19 | SALAZAR, CLAYRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 257 INDIAN POINT CIR., KISSIMMEE, FL 34746 | - |
AMENDMENT | 2010-03-10 | - | - |
CANCEL ADM DISS/REV | 2010-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-07-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000152540 | ACTIVE | 1000000881448 | OSCEOLA | 2021-03-23 | 2041-04-07 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000802094 | LAPSED | 14-153-D4 | LEON | 2016-11-02 | 2021-12-21 | $17,233.05 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State