Search icon

INSULTECH, INC. - Florida Company Profile

Company Details

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

INSULTECH, 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: 29 Mar 1982 (43 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F74692
FEI/EIN Number 592177397

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

Address: 4609 REECE ROAD, PLANT CITY, FL, 33566, US
Mail Address: P.O. BOX 3749, PLANT CITY, FL, 33563-0013, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAMBROSE, SHERWOOD J. President 12145 STONELAKE RANCH BLVD., THONOTOSASSA, FL, 33592
DEAMBROSE, SHERWOOD J. Director 12145 STONELAKE RANCH BLVD., THONOTOSASSA, FL, 33592
SAMANTHA D LEWIS Vice President 1505 CROOKED STICK DR, VALRICO, FL, 33596
DEAMBROSE, SHERWOOD J. Agent 4609 REECE RD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 4609 REECE ROAD, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2003-03-31 4609 REECE ROAD, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 4609 REECE RD, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 1987-03-27 DEAMBROSE, SHERWOOD J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000679668 ACTIVE 1000000679727 HILLSBOROU 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000748904 LAPSED 2010-CA-010774 HILLSBOROUGH COUNTY 2014-06-02 2019-06-20 $114,688.04 NEPREO, INC., 337 FREEPORT STREET, BOSTON, MA 02122
J13000564295 TERMINATED 1000000314776 HILLSBOROU 2013-03-05 2033-03-13 $ 962.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000282013 TERMINATED 1000000473064 HILLSBOROU 2013-01-28 2033-01-30 $ 7,917.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000282021 LAPSED 1000000473065 HILLSBOROU 2013-01-28 2023-01-30 $ 577.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000160391 LAPSED 1000000452619 HILLSBOROU 2013-01-10 2023-01-16 $ 762.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000148628 LAPSED 1000000442820 HILLSBOROU 2013-01-07 2023-01-16 $ 10,897.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000009879 LAPSED 1000000314802 HILLSBOROU 2012-12-26 2023-01-02 $ 15,710.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000597842 LAPSED 12CA004789 HILLSBOROUGH COUNTY CIRCUIT 2012-09-04 2017-09-14 $267,563.87 SUNTRUST BANK, C/O FRANK J. ROSS, VICE PRESIDENT, MAIL CODE FL-PCE-0557, 1 FLORIDA PARK DRIVE SOUTH, PALM COAST, FL 32137

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313875668 0419700 2010-03-10 1420 SE 24TH ROAD, OCALA, FL, 34471
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-05-25
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2016-03-25

Related Activity

Type Complaint
Activity Nr 207565136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2010-08-03
Abatement Due Date 2010-08-06
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State