Entity Name: | CROSS INSULATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CROSS 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: | 16 Oct 2002 (22 years ago) |
Document Number: | P02000111641 |
FEI/EIN Number |
113661064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39464 Fig St, Zephyrhills, FL, 33540, US |
Mail Address: | POST OFFICE BOX 1299, CRYSTAL SPRINGS, FL, 33524 |
ZIP code: | 33540 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISTON CLYDE A | Director | 39646 FIG AVENUE, ZEPHYRHILLS, FL, 33540 |
BISTON CLYDE A | President | 39646 FIG AVENUE, ZEPHYRHILLS, FL, 33540 |
BISTON CLYDE A | Secretary | 39646 FIG AVENUE, ZEPHYRHILLS, FL, 33540 |
ROSENBAUER SHARON M | Vice President | 14041 TENTH ST, DADE CITY, FL, 33525 |
ROSENBAUER SHARON M | Treasurer | 14041 TENTH ST, DADE CITY, FL, 33525 |
Watson Diane | Agent | 39464 Fig St, Zephyrhills, FL, 33540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Watson, Diane | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 39464 Fig St, Zephyrhills, FL 33540 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 39464 Fig St, Zephyrhills, FL 33540 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State