Search icon

THE FOAM DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: THE FOAM DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FOAM DEPOT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000030064
FEI/EIN Number 45-3967328

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

Address: 7742 245th Street East, Myakka City, FL, 34251, US
Mail Address: 7742 245th Street East, Myakka City, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellingson Jarett President 7742 245th Street East, Myakka City, FL, 34251
Ellingson Jarett Agent 7742 245th Street East, Myakka City, FL, 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 7742 245th Street East, Myakka City, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 7742 245th Street East, Myakka City, FL 34251 -
CHANGE OF MAILING ADDRESS 2021-02-25 7742 245th Street East, Myakka City, FL 34251 -
REGISTERED AGENT NAME CHANGED 2021-02-25 Ellingson, Jarett -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-02-25
ANNUAL REPORT 2019-04-19
Domestic Profit 2018-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State