Search icon

GALE INSULATION OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: GALE INSULATION OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALE INSULATION OF TAMPA, 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: 21 Dec 1984 (40 years ago)
Date of dissolution: 30 Jun 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 1994 (31 years ago)
Document Number: H35103
FEI/EIN Number 592503270

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

Address: 200 STEVENS AVE., OLDSMAR, FL, 34677, US
Mail Address: 1128-C BEVILLE ROAD, DAYTONA BEACH, FL, 32114-5748
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMERAND, L. GALE Director 1128C BEVILLE ROAD, DAYTONA BEACH, FL
ANDRASCO, WILLIAM Secretary 1128C BEVILLE ROAD, DAYTONA BEACH, FL
D'ATTOMO, ANTHONY L. Treasurer 1128C BEVILLE ROAD, DAYTONA BEACH, FL
HOSSEINI-KARGAR Director 1128-C BEVILLE RD., DAYTONA BCH., FL
DOUGLAS WILLIAM J. Director 1128-C BEVILLE RD., DAYTONA BCH., FL
EDDY J. MICHAEL Director 1128-C BEVILLE RD., DAYTONA BCH., FL
ANDRASCO, WILLIAM Agent 1128-C BEVILLE ROAD, DAYTONA BEACH, FL, 32114
LEMERAND, L. GALE Chairman 1128C BEVILLE ROAD, DAYTONA BEACH, FL
LEMERAND, L. GALE President 1128C BEVILLE ROAD, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 200 STEVENS AVE., OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 1992-03-24 ANDRASCO, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-24 1128-C BEVILLE ROAD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1986-04-15 200 STEVENS AVE., OLDSMAR, FL 34677 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106494867 0420600 1991-09-23 31177 US 19 NORTH, PALM HARBOR, FL, 34684
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-10-03
Case Closed 1992-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1992-01-03
Abatement Due Date 1992-01-09
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-01-03
Abatement Due Date 1992-01-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-01-03
Abatement Due Date 1992-01-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State