Search icon

FIBERTEK INSULATION, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FIBERTEK INSULATION, LLC, ALABAMA 000-020-001 ALABAMA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
DANA CHARLES E Director ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659
LYONS JONATHAN Director ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659

President

Name Role Address
DANA CHARLES E President ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659

Secretary

Name Role Address
CHRISTY JOHN W Secretary ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659

Treasurer

Name Role Address
LYONS JONATHAN Treasurer ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659

Vice President

Name Role Address
MIKELONIS JOSEPH E Vice President ONE OWENS CORNING PARKWAY, TOLEDO, OH, 43659

Events

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

Debts

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

Documents

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