Entity Name: | THE FOAM AUTHORITY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Sep 2008 (16 years ago) |
Date of dissolution: | 30 Nov 2009 (15 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 30 Nov 2009 (15 years ago) |
Document Number: | P08000089176 |
Address: | 2220 PLATINUM RD, UNIT 6, APOPKA, FL 32703 |
Mail Address: | 2220 PLATINUM RD, UNIT 6, APOPKA, FL 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOREZ, SANDRA | Agent | 1540 YVONNE STREET, APOPKA, FLORIDA, FL 32712 |
Name | Role | Address |
---|---|---|
GRISALES, JOSE A | President | 1312 BOBCAT COURT, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
GRISALES, JULIAN A | Vice President | 1540 YVONNE STREET, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
CANO, LUZ S | Treasurer | 1312 BOBCAT COURT, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
FLOREZ, SANDRA | Secretary | 1540 YVONNE STREET, APOPKA, FL 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2009-11-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-06 | 2220 PLATINUM RD, UNIT 6, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2008-10-06 | 2220 PLATINUM RD, UNIT 6, APOPKA, FL 32703 | No data |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2009-11-30 |
Domestic Profit | 2008-09-30 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State