Search icon

BONITZ INSULATION COMPANY OF ALABAMA - Florida Company Profile

Branch

Company Details

Entity Name: BONITZ INSULATION COMPANY OF ALABAMA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Apr 1957 (68 years ago)
Branch of: BONITZ INSULATION COMPANY OF ALABAMA, ALABAMA (Company Number 000-002-837)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 811775
FEI/EIN Number 630367781

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

Address: 2678 QUEENSTOWN ROAD, PO BOX 88, ALTON, AL, 35015, US
Mail Address: 2678 QUEENSTOWN ROAD, PO BOX 88, ALTON, AL, 35015, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
GILLEY,ROBERT K.(ASST) Secretary 2678 QUEENSTOWN RD., ALTON, AL
PRICE OSCAR M President 2678 QUEENSTOWN RD, BIRMINGHAM, AL, 35210
STEWART JOHN Executive Vice President 11118 HWY 31, SPANISH FORT, AL, 36527
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
PRICE,HUNTER J., JR. Chairman 2405 CHESTNUT ROAD, BIRMINGHAM, AL
PRICE,HUNTER J., JR. Director 2405 CHESTNUT ROAD, BIRMINGHAM, AL
GILLEY,ROBERT K.(ASST) Treasurer 2678 QUEENSTOWN RD., ALTON, AL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 2678 QUEENSTOWN ROAD, PO BOX 88, ALTON, AL 35015 -
CHANGE OF MAILING ADDRESS 1996-04-24 2678 QUEENSTOWN ROAD, PO BOX 88, ALTON, AL 35015 -
REGISTERED AGENT NAME CHANGED 1994-04-20 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State