Search icon

FOAM KING ROOFING AND INSULATION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOAM KING ROOFING AND INSULATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOAM KING ROOFING AND INSULATION 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 28 Nov 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Nov 2017 (8 years ago)
Document Number: P10000009396
FEI/EIN Number 271802500

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 BANKS ROAD, 205, MARGATE, FL, 33063, US
Mail Address: 2000 BANKS ROAD, 205, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD GREG Chief Executive Officer 2000 BANKS ROAD E1, MARGATE, FL, 33063
HOWARD GREG President 2000 BANKS ROAD E1, MARGATE, FL, 33063
HOWARD GREG Agent 2000 BANKS ROAD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000244857. CONVERSION NUMBER 500000176225
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 2000 BANKS ROAD, 205, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2014-03-10 2000 BANKS ROAD, 205, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 2000 BANKS ROAD, 205, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2012-03-21 HOWARD, GREG -
ARTICLES OF CORRECTION 2010-02-16 - -

Court Cases

Title Case Number Docket Date Status
OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC., VS FOAM KING INDUSTRIES, INC., et al., 3D2015-2449 2015-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24813

Parties

Name Urethane of Kentuckiana, Inc.
Role Appellee
Status Active
Name OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL J. HIGER, NICOLE L. LEVY
Name FOAM KING ROOFING AND INSULATION INC.
Role Appellee
Status Active
Name LAPOLLA INDUSTRIES, INC.
Role Appellee
Status Active
Name FOAM KING INDUSTRIES, INC.
Role Appellee
Status Active
Representations Ira L. Libanoff, DAVID M. LEVINE, Juan J. Rodriguez, F. BRYANT BLEVINS, Scott M. Dimond
Name Greg Howard
Role Appellee
Status Active
Name ROOF KING, INC.
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-08-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-05-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Foam King Industries, Inc.
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/22/16
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Foam King Industries, Inc.
Docket Date 2016-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/23/16
Docket Date 2016-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Foam King Industries, Inc.
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Foam King Industries, Inc.
Docket Date 2016-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 27, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/16
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2015-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2015-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-10
AMENDED ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-06
Articles of Correction 2010-02-16
Domestic Profit 2010-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State