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 |
Name | Role | Address |
---|---|---|
DEMICK ROBERT J | Agent | 12821 EAGLE RD, CAPE CORAL, FL, 33909 |
Name | Role | Address |
---|---|---|
DEMICK ROBERT J | President | 12821 EAGLE RD, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
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 |
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