Search icon

FOUNDATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FOUNDATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNDATION SYSTEMS, 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: 22 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000014987
FEI/EIN Number 593379796

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

Address: 732 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32304
Mail Address: POST OFFICE BOX 2442, TALLAHASSEE, FL, 32316
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASHIN KEN Treasurer 3771 BOBBIN MILL ROAD, TALLAHASSEE, FL, 32312
CASHIN KEN Director 3771 BOBBIN MILL ROAD, TALLAHASSEE, FL, 32312
CASHIN MIKE Secretary 1250 LIVE OAK PLANTATION ROAD, TALLAHASSEE, FL, 32308
CASHIN MIKE Director 1250 LIVE OAK PLANTATION ROAD, TALLAHASSEE, FL, 32308
KERN THOMAS L President 600 HAGERTY DRIVE, FREMONT, OH, 43420
KERN THOMAS L Director 600 HAGERTY DRIVE, FREMONT, OH, 43420
WILKINSON BEN H Agent 215 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3859728502 2021-02-24 0491 PPS 205 Edgar St Ste 2, Atlantic Beach, FL, 32233-1959
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37302
Loan Approval Amount (current) 37302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-1959
Project Congressional District FL-05
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37549.32
Forgiveness Paid Date 2021-10-27
5287097303 2020-04-30 0491 PPP 205-2 Edgar St, ATLANTIC BEACH, FL, 32233
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24582.95
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State