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 |
Name | Role | Address |
---|---|---|
KRAEMER SAM | Agent | 4901 NW 106 AVE, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
SILVA ADAM | President | 111555 HERON BAY BLVD #200, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
KRAEMER SAM | Vice President | 11555 HERON BAY BLVD #200, CORAL SPRINGS, FL, 33076 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-07-06 | No data | No data |
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 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-07-06 |
Domestic Profit | 2011-07-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State