Search icon

REEVES INSULATION, INC.

Company Details

Entity Name: REEVES INSULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 1978 (47 years ago)
Document Number: 499677
FEI/EIN Number 59-1662915
Address: 7028 DAVIS CREEK RD, JACKSONVILLE, FL 32256
Mail Address: 7028 DAVIS CREEK RD, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LAROCCA, ROBERT A., Sr. Agent 2649 Seneca Drive, Saint Johns, FL 32259

Director

Name Role Address
LAROCCA, ROBERT A., Sr. Director 2649 Seneca Drive, Saint Johns, FL 32259

Chief Executive Officer

Name Role Address
LAROCCA, ROBERT A., Sr. Chief Executive Officer 2649 Seneca Drive, Saint Johns, FL 32259

Secretary

Name Role Address
LAROCCA, JUDITH C. Secretary 2649 Seneca Drive, Saint Johns, FL 32259

Treasurer

Name Role Address
LAROCCA, JUDITH C. Treasurer 2649 Seneca Drive, Saint Johns, FL 32259

President

Name Role Address
LAROCCA, ROBERT A., Jr. President 7028 Davis Creek Road, Jacksonville, FL 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2649 Seneca Drive, Saint Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2013-04-15 LAROCCA, ROBERT A., Sr. No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-08 7028 DAVIS CREEK RD, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 1999-03-08 7028 DAVIS CREEK RD, JACKSONVILLE, FL 32256 No data
NAME CHANGE AMENDMENT 1978-06-06 REEVES INSULATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State