Entity Name: | AMERICAN FOAM CONCEPTS 4U INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN FOAM CONCEPTS 4U 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: | 19 May 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P09000044260 |
FEI/EIN Number |
270211223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 BURNS LANE, WINTER HAVEN, FL, 33884 |
Mail Address: | 804 BURNS LANE, WINTER HAVEN, FL, 33884 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YORK JAMES W | President | 1026 31ST STREET NW, WINTER HAVEN, FL, 33881 |
YORK GREGORY S | Vice President | 1810 GOLFVIEW CUTOFF RD, BABSON PARK, FL, 33827 |
YORK GREGORY S | Agent | 1810 GOLFVIEW CUTOFF RD, BABSON PARK, FL, 33827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 804 BURNS LANE, WINTER HAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 804 BURNS LANE, WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-08 | 1810 GOLFVIEW CUTOFF RD, BABSON PARK, FL 33827 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000520402 | TERMINATED | 1000000606301 | POLK | 2014-04-07 | 2024-05-01 | $ 1,326.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000165481 | TERMINATED | 1000000455042 | POLK | 2013-01-02 | 2023-01-16 | $ 698.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000766231 | TERMINATED | 1000000373085 | POLK | 2012-10-17 | 2022-10-25 | $ 427.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000080528 | TERMINATED | 1000000202732 | POLK | 2011-02-03 | 2031-02-09 | $ 1,137.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2011-02-08 |
Domestic Profit | 2009-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State