Search icon

INSULPRO, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INSULPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSULPRO, 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000122402
FEI/EIN Number 900056983

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

Address: 5519 East Longboat Blvd., TAMPA, FL, 33615, US
Mail Address: 5519 East Longboat Blvd., TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INSULPRO, INC., ALASKA 81782F ALASKA
Headquarter of INSULPRO, INC., MISSISSIPPI 860411 MISSISSIPPI
Headquarter of INSULPRO, INC., ALABAMA 000-051-238 ALABAMA
Headquarter of INSULPRO, INC., COLORADO 20171052847 COLORADO

Key Officers & Management

Name Role Address
MILLER CHRISTOPHER W President 3412 W. El Prado Blvd., TAMPA, FL, 33629
MILLER CHRISTOPHER W Secretary 3412 W. El Prado Blvd., TAMPA, FL, 33629
MILLER CHRISTOPHER W Treasurer 3412 W. El Prado Blvd., TAMPA, FL, 33629
AGLIANO JOHN J Agent 100 N TAMPA ST STE 1900, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-25 5519 East Longboat Blvd., TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 5519 East Longboat Blvd., TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 100 N TAMPA ST STE 1900, TAMPA, FL 33602 -
REINSTATEMENT 2017-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-17 AGLIANO, JOHN J -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-11-20 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-31
REINSTATEMENT 2017-10-22
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-10-09
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State