Search icon

S&S SPRAY FOAM INC.

Company Details

Entity Name: S&S SPRAY FOAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000018502
FEI/EIN Number 275078184
Address: 12821 EAGLE RD, CAPE CORAL, FL, 33909
Mail Address: 12821 EAGLE RD, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DEMICK ROBERT J Agent 12821 EAGLE RD, CAPE CORAL, FL, 33909

President

Name Role Address
DEMICK ROBERT J President 12821 EAGLE RD, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000286055 LAPSED 12-CC-005161 LEE COUNTY COURT 2013-01-24 2018-02-05 $21,278.88 R.H. DONNELLEY, INC. DBA DEX ONE, AS SUCCESSOR BY MERGE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State