Search icon

INSULATION MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INSULATION MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSULATION MANAGEMENT SERVICES, 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: 05 Mar 1984 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: G89086
FEI/EIN Number 592378505

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

Address: 8006 PITTMAN AVE, PENSACOLA, FL, 32534
Mail Address: 8006 PITTMAN AVE, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCH, R.S. Vice President 30 READY AVE, FT. WALTON BEACH, FL, 32548
BROCK, M.A. Vice President 8006 PITTMAN AVE., PENSACOLA, FL
YOUNG, J.A., JR Secretary 5049 BASIN AVE, MILTON, FL, 32583
YOUNG, J.A., JR Treasurer 5049 BASIN AVE, MILTON, FL, 32583
MATTHEWS, EDSEL F., JR. Agent 308 SOUTH JEFFERSON STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1997-08-20 INSULATION MANAGEMENT SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1992-04-14 8006 PITTMAN AVE, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 1992-04-14 8006 PITTMAN AVE, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 1989-04-14 MATTHEWS, EDSEL F., JR. -
REGISTERED AGENT ADDRESS CHANGED 1989-04-14 308 SOUTH JEFFERSON STREET, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-01-29
AMENDMENT AND NAME CHANGE 1997-08-20
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-07-02

Date of last update: 02 Jun 2025

Sources: Florida Department of State