Entity Name: | ALPHA INSULATION & WATER PROOFING COMPANY |
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: | 16 Nov 2004 (20 years ago) |
Date of dissolution: | 23 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2020 (5 years ago) |
Document Number: | F04000006533 |
FEI/EIN Number |
581751794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 South High Street, Columbus, OH, 43215, US |
Mail Address: | 495 South High Street, Columbus, OH, 43215, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
SCHMUECKLE HENRY T | President | 1649 UNIVERSAL CITY BLVD, SUITE 101, UNIVERSAL CITY, TX, 78148 |
VERMA VIKAS | Chief Executive Officer | 670 VILLAGE TRCE NE, BLDG 19E, MARIETTA, GA, 30067 |
Henson Pamela A | Assi | 495 South High Street, Columbus, OH, 43215 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 495 South High Street, Suite 50, Columbus, OH 43215 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 495 South High Street, Suite 50, Columbus, OH 43215 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-04-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308428663 | 0419700 | 2005-02-16 | 13840 RIVER ROAD, PENSACOLA, FL, 32507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205245434 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2005-03-03 |
Abatement Due Date | 2005-03-08 |
Current Penalty | 283.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2005-03-03 |
Abatement Due Date | 2005-03-08 |
Current Penalty | 283.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 2005-03-03 |
Abatement Due Date | 2005-03-08 |
Current Penalty | 283.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State