Search icon

ATLANTIC INSULATION, INC. - Florida Company Profile

Company Details

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

ATLANTIC INSULATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: H29959
FEI/EIN Number 592460972

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

Address: 325 Dennard Avenue, JACKSONVILLE, FL, 32254, US
Mail Address: P.O. Box 37332, JACKSONVILLE, FL, 32236, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLBROOK, H. LEON Director 2301 INDEPENDANT SQUARE, JACKSONVILLE, FL, 32202
WHITLOCK, RICHARD K. President P.O. Box 37332, JACKSONVILLE, FL, 32236
CHAPMAN, MICHAEL B. Vice President P.O. Box 37332, JACKSONVILLE, FL, 32236
HOLBROOK, H. LEON Agent 2301 INDEPENDANT SQUARE, JACKSONVILLE, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
592460972
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-09 325 Dennard Avenue, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 325 Dennard Avenue, JACKSONVILLE, FL 32254 -
REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 2301 INDEPENDANT SQUARE, ONE INDEPENDANT DRIVE, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000713623 TERMINATED 1000000236830 DUVAL 2011-10-12 2031-11-02 $ 62,902.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000081542 TERMINATED 1000000202918 DUVAL 2011-02-03 2031-02-09 $ 65,211.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000941608 TERMINATED 1000000111888 14797 563 2009-03-03 2029-03-18 $ 461.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000880608 ACTIVE 1000000111888 14797 563 2009-03-03 2029-03-11 $ 461.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000941632 TERMINATED 1000000111891 14796 1329 2009-03-02 2029-03-18 $ 1,831.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000880541 TERMINATED 1000000111879 14796 1132 2009-03-02 2029-03-11 $ 42,063.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000941525 TERMINATED 1000000111879 14796 1132 2009-03-02 2029-03-18 $ 42,063.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-30
Type:
Unprog Rel
Address:
NORTH FLORIDA REGIONAL HOSPITAL, GAINESVILLE, FL, 32605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-09
Type:
Unprog Rel
Address:
4889 COUNTY ROAD 210, PONTE VEDRA BEACH, FL, 32082
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-15
Type:
Unprog Rel
Address:
1050 N. COMMERCE BLVD, JACKSONVILLE, FL, 32055
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-29
Type:
Planned
Address:
258 SOUTHHALL LANE, MAITLAND, FL, 32751
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-19
Type:
Planned
Address:
LAKE CITY COMMUNITY COLLEGE, LAKE CITY, FL, 32900
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
415920
Current Approval Amount:
415920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
421275.68

Date of last update: 03 Jun 2025

Sources: Florida Department of State