Search icon

FLORIDA INSULATION DIVISION, INC.

Company Details

Entity Name: FLORIDA INSULATION DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000054273
FEI/EIN Number 59-3739186
Address: 863 NORTH BAY 17 & 92, LONGWOOD, FL 32752
Mail Address: 863 NORTH BAY 17 & 92, LONGWOOD, FL 32752
ZIP code: 32752
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
KEIDAISH, PHILIP FJR. Agent 505 WEKIVA SPRINGS ROAD, SUITE 800, LONGWOOD, FL 32779

President

Name Role Address
WALLACE, RONALD President 863 NORTH BAY 17 & 92, LONGWOOD, FL 32752

Treasurer

Name Role Address
WALLACE, RONALD Treasurer 863 NORTH BAY 17 & 92, LONGWOOD, FL 32752

Director

Name Role Address
WALLACE, RONALD Director 863 NORTH BAY 17 & 92, LONGWOOD, FL 32752
CUNNINGHAM, JIM Director 863 NORTH BAY 17 & 92, LONGWOOD, FL 32752

Secretary

Name Role Address
CUNNINGHAM, JIM Secretary 863 NORTH BAY 17 & 92, LONGWOOD, FL 32752

Vice President

Name Role Address
CUNNINGHAM, JIM Vice President 863 NORTH BAY 17 & 92, LONGWOOD, FL 32752

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2001-08-22 FLORIDA INSULATION DIVISION, INC. No data
REGISTERED AGENT NAME CHANGED 2001-08-22 KEIDAISH, PHILIP FJR. No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-22 505 WEKIVA SPRINGS ROAD, SUITE 800, LONGWOOD, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2002-05-23
Reg. Agent Change 2001-08-22
Name Change 2001-08-22
Domestic Profit 2001-06-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State