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 |
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 |
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. | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313875668 | 0419700 | 2010-03-10 | 1420 SE 24TH ROAD, OCALA, FL, 34471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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