Search icon

MR. FOAMER, INC.

Company Details

Entity Name: MR. FOAMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2012 (13 years ago)
Date of dissolution: 06 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: P12000062514
Address: 7766 SW Ellipse Way, Stuart, FL, 34997, US
Mail Address: 164 Barbados Drive, Jupiter, FL, 33458, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR FOAMER INC 401 K PROFIT SHARING PLAN TRUST 2016 460637994 2017-07-26 MR FOAMER INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 334610
Sponsor’s telephone number 7722668492
Plan sponsor’s address 7766 SW ELLIPSE WAY, STUART, FL, 34997

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing REGINA MCCLIMOND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCCLIMOND JAMES Agent 164 Barbados Drive, JUPITER, FL, 33458

President

Name Role Address
MCCLIMOND JAMES President 164 Barbados Drive, JUPITER, FL, 33458

Vice President

Name Role Address
MCCLIMOND JAMES Vice President 164 Barbados Drive, JUPITER, FL, 33458

Secretary

Name Role Address
MCCLIMOND JAMES Secretary 164 Barbados Drive, JUPITER, FL, 33458

Treasurer

Name Role Address
MCCLIMOND JAMES Treasurer 164 Barbados Drive, JUPITER, FL, 33458

Director

Name Role Address
MCCLIMOND JAMES Director 164 Barbados Drive, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CONVERSION 2018-03-06 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MR. FOAMER, LLC A NON QUALIFIED DEL. CONVERSION NUMBER 300000179523
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 7766 SW Ellipse Way, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2018-03-06 7766 SW Ellipse Way, Stuart, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 164 Barbados Drive, JUPITER, FL 33458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000736883 TERMINATED 1000000627190 PALM BEACH 2014-05-21 2034-06-17 $ 892.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
GLENN BENJAMIN VS MR. FOAMER, INC. 4D2014-1982 2014-06-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA012275

Parties

Name GLENN BENJAMIN
Role Petitioner
Status Active
Representations JOHN H. FARO
Name MR. FOAMER, INC.
Role Respondent
Status Active
Representations Adam D. Palmer, STEVEN M. GREENBERG
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the "Request for Extension of Time Nunc Pro Tunc to File Petition and Appendix" and "Request for Extension of Time Nunc Pro Tunc to Pay Petition Fee" are denied; further, ORDERED that the "Request for Extension of Time Nunc Pro Punc to File Petition and Appendix" as modified is hereby denied; further,ORDERED that this case is dismissed for failure to timely comply with this Court's June 4, 2014, orders.GROSS, GERBER and FORST, JJ., Concur.
Docket Date 2014-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AND SERVICE OF CERT. COPY OF TRANSCRIPT OF 2/24/14. (TRANSCRIPT ATTACHED)
On Behalf Of GLENN BENJAMIN
Docket Date 2014-07-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ("NOTICE OF FILING")
On Behalf Of GLENN BENJAMIN
Docket Date 2014-07-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GLENN BENJAMIN
Docket Date 2014-07-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (DENIED) NUNC PRO TUNC TO FILE PETITION AND APPENDIX
On Behalf Of GLENN BENJAMIN
Docket Date 2014-06-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR EXT. OF TIME TO FILE PETITION AND APPENDIX
On Behalf Of MR. FOAMER, INC.
Docket Date 2014-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (DENIED) NUNC PRO TUNC TO FILE PETITION AND APPENDIX
On Behalf Of GLENN BENJAMIN
Docket Date 2014-06-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GLENN BENJAMIN
Docket Date 2014-06-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-06-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (FILED IN THE CIRCUIT COURT)
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-06
Conversion 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State