Search icon

AMERICAN FOAM CONCEPTS 4U INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2011-02-08
Domestic Profit 2009-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State