Search icon

ENVIRONMENTAL FOAM SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL FOAM SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL FOAM SOLUTIONS, 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: 15 Sep 2016 (8 years ago)
Document Number: P16000075911
FEI/EIN Number 81-3920172

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

Address: 6356 EMANUELS WAY, Brooksville, FL, 34602, US
Mail Address: 6356 EMANUELS WAY, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRANTHAM SHAWN J President 6356 Emanuels Way, Brooksville, FL, 34602
MCGRANTHAM SHAWN J Director 6356 Emanuels Way, Brooksville, FL, 34602
MCGRANTHAM SHAWN J Secretary 6356 Emanuels Way, Brooksville, FL, 34602
MCGRANTHAM SHAWN J Treasurer 6356 Emanuels Way, Brooksville, FL, 34602
MCGRANTHAM SHAWN J Agent 6356 EMANUELS WAY, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 6356 EMANUELS WAY, Brooksville, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-25 6356 EMANUELS WAY, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2018-03-09 6356 EMANUELS WAY, Brooksville, FL 34602 -
REGISTERED AGENT NAME CHANGED 2018-03-09 MCGRANTHAM, SHAWN J -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State