Search icon

QUALITY INSULATION INC. - Florida Company Profile

Branch

Company Details

Entity Name: QUALITY INSULATION INC.
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: 31 Jul 1998 (27 years ago)
Branch of: QUALITY INSULATION INC., CONNECTICUT (Company Number 0037955)
Date of dissolution: 27 Jun 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jun 2001 (24 years ago)
Document Number: F98000004383
FEI/EIN Number 060854870

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

Address: 612 RIVER ROAD, FAIRHAVEN, NJ, 07704
Mail Address: 612 RIVER ROAD, FAIRHAVEN, NJ, 07704
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
KENNEDY RAYMOND F President 21001 VAN BORN RD., TAYLOR, MI, 481801340
KENNEDY RAYMOND F Director 21001 VAN BORN RD., TAYLOR, MI, 481801340
MOSTELLER RICHARD G Vice President 21001 VAN BORN RD., TAYLOR, MI, 481801340
MOSTELLER RICHARD G Treasurer 21001 VAN BORN RD., TAYLOR, MI, 481801340
MOSTELLER RICHARD G Secretary 21001 VAN BORN RD., TAYLOR, MI, 481801340
MOSTELLER RICHARD G Director 21001 VAN BORN RD., TAYLOR, MI, 481801340
GARGARO EUGENE A Vice President 21001 VAN BORN RD., TAYLOR, MI, 481801340
GARGARO EUGENE A Secretary 21001 VAN BORN RD., TAYLOR, MI, 481801340
GARGARO EUGENE A Director 21001 VAN BORN RD., TAYLOR, MI, 481801340
DORAN DAVID A Vice President 21001 VAN BORN RD., TAYLOR, MI, 481801340

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-27 612 RIVER ROAD, FAIRHAVEN, NJ 07704 -
CHANGE OF MAILING ADDRESS 2001-06-27 612 RIVER ROAD, FAIRHAVEN, NJ 07704 -
MERGER 2001-01-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000034089

Documents

Name Date
Reg. Agent Change 2001-06-27
ANNUAL REPORT 2001-05-17
Reg. Agent Change 2001-05-08
Merger 2001-01-04
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-02-17
Foreign Profit 1998-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State