Search icon

THE FOAM STOP INC

Company Details

Entity Name: THE FOAM STOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 06 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2012 (13 years ago)
Document Number: P11000067142
Address: 11555 HERON BAY BLVD, 200, CORAL SPRINGS, FL, 33076, US
Mail Address: 11555 HERON BAY BLVD, 200, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KRAEMER SAM Agent 4901 NW 106 AVE, CORAL SPRINGS, FL, 33076

President

Name Role Address
SILVA ADAM President 111555 HERON BAY BLVD #200, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
KRAEMER SAM Vice President 11555 HERON BAY BLVD #200, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100982 AMERICAN SPRAYFOAM EXPIRED 2011-10-13 2016-12-31 No data 11555 HERON BAY BLVD #200, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000706243 ACTIVE 1000000456363 PALM BEACH 2013-03-20 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-07-06
Domestic Profit 2011-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State