Search icon

FOUNDRY FLORIDA, INC

Company Details

Entity Name: FOUNDRY FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000047036
FEI/EIN Number NOT APPLICABLE
Address: 426 S. BEACH ST., DAYTONA BEACH, FL, 32114, US
Mail Address: 426 S. BEACH ST., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CARRIZALES ROXANNE A Agent 426 S. BEACH ST, DAYTONA BEACH, FL, 32114

President

Name Role Address
CARRIZALES ROXANNE A President 426 S. BEACH ST., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 426 S. BEACH ST, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-27 426 S. BEACH ST., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2010-10-27 426 S. BEACH ST., DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000957619 LAPSED 2015 30935 CICI CIRCUIT COURT, VOLUSIA COUNTY 2015-10-05 2020-10-19 $53,703.42 EMD GLOBAL LLC, 1129 PORTSMITH CIRCLE, MARION, IA 52302

Documents

Name Date
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-10-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-06
Domestic Profit 2008-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State