Search icon

FOAM MASTERS, INC. - Florida Company Profile

Company Details

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

FOAM MASTERS, 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: 09 Sep 1997 (28 years ago)
Date of dissolution: 02 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2011 (14 years ago)
Document Number: P97000078449
FEI/EIN Number 593484217

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

Address: 4506 MERCANTILE AVE, NAPLES, FL, 34104
Mail Address: 4506 MERCANTILE AVE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHENBRENER DAVID L President 6903 LONE OAK BLVD., NAPLES, FL, 34109
ASHENBRENER CHERYL M Vice President 6903 LONE OAK BLVD., NAPLES, FL, 34109
ASHENBRENER CHERYL M Secretary 6903 LONE OAK BLVD., NAPLES, FL, 34109
ASHENBRENER CHERYL M Treasurer 6903 LONE OAK BLVD., NAPLES, FL, 34109
ASHENBRENER CHERYL M Agent 4506 MERCANTILE AVE., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 4506 MERCANTILE AVE., NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-17 4506 MERCANTILE AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2001-04-17 4506 MERCANTILE AVE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1998-08-19 ASHENBRENER, CHERYL M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000464332 LAPSED 10-6260 CA COLLIER CIRCUIT COURT 2012-04-16 2017-06-05 $25,844.84 COACTIV CAPITAL PARTNERS, LLC, 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044

Documents

Name Date
Voluntary Dissolution 2011-06-02
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State