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