Entity Name: | FIBERTEK INSULATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Apr 2004 (21 years ago) |
Date of dissolution: | 11 Sep 2013 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Sep 2013 (11 years ago) |
Document Number: | L04000031692 |
FEI/EIN Number | 201045124 |
Address: | 2222 WEST BELLA VISTA ST., LAKELAND, FL, 33801, US |
Mail Address: | ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIBERTEK INSULATION, LLC, ALABAMA | 000-020-001 | ALABAMA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DANA CHARLES E | Director | ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 |
LYONS JONATHAN | Director | ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 |
Name | Role | Address |
---|---|---|
DANA CHARLES E | President | ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 |
Name | Role | Address |
---|---|---|
CHRISTY JOHN W | Secretary | ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 |
Name | Role | Address |
---|---|---|
LYONS JONATHAN | Treasurer | ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 |
Name | Role | Address |
---|---|---|
MIKELONIS JOSEPH E | Vice President | ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2013-09-11 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M11000004286. MERGER NUMBER 500000134245 |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 2222 WEST BELLA VISTA ST., LAKELAND, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-04 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2004-05-20 | FIBERTEK INSULATION, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000052929 | TERMINATED | 1000000444326 | POLK | 2012-12-26 | 2023-01-02 | $ 1,392.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-18 |
Reg. Agent Change | 2011-08-04 |
CORLCMMRES | 2011-07-06 |
ANNUAL REPORT | 2011-02-17 |
ADDRESS CHANGE | 2010-12-27 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State