Search icon

FOAM TIGHT ROOFING & COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: FOAM TIGHT ROOFING & COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOAM TIGHT ROOFING & COATINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P15000038121
FEI/EIN Number 47-3829359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2740 NW HOWARD CREEK LANE, STUART, FL, 34994, US
Mail Address: 2740 NW HOWARD CREEK LANE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTS RYAN President 237 ELMWOOD DRIVE, BRICK, NJ, 08723
BABULA GEORGE Agent 3221 NE 32ND STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3221 NE 32ND STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-03-07 2740 NW HOWARD CREEK LANE, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 2740 NW HOWARD CREEK LANE, STUART, FL 34994 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 BABULA, GEORGE -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-04-08
Domestic Profit 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State