Search icon

FIRST CLASS FOAM & PRECAST DESIGN, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SALAZAR PEDRO M President 257 INDIAN POINT CIR., KISSIMMEE, FL, 34746
SALAZAR CLAYRE Agent 257 INDIAN POINT CIR., KISSIMMEE, FL, 34746

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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