Search icon

EMERALD ISLE INTERIOR INSULATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD ISLE INTERIOR INSULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD ISLE INTERIOR 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: 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000134633
FEI/EIN Number 200292628

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

Address: 5510 WILE AVE, SUITE B, INTERCESSION CITY, FL, 33848-0177
Mail Address: POST OFFICE BOX 177, INTERCESSION CITY, FL, 33848-0177
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNS TIMOTHY P President 5510 WILE AVE., INTERCESSION CITY, FL, 33848
KEARNS CASEY P Vice President 5510 WILE AVENUE, INTERCESSION CITY, FL, 33848
KEARNS TIMOTHY P Agent 5510 WILE AVE, INTERCESSION CITY, FL, 33848

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-21 5510 WILE AVE, SUITE B, INTERCESSION CITY, FL 33848-0177 -
CHANGE OF MAILING ADDRESS 2004-06-21 5510 WILE AVE, SUITE B, INTERCESSION CITY, FL 33848-0177 -
REGISTERED AGENT NAME CHANGED 2004-06-21 KEARNS, TIMOTHY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000201936 TERMINATED 1000000133972 OSCEOLA 2009-08-05 2030-02-16 $ 876.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000144682 TERMINATED 1000000093108 3743 2321 2008-09-30 2029-01-22 $ 761.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000380740 ACTIVE 1000000093108 3743 2321 2008-09-30 2029-01-28 $ 761.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000656016 TERMINATED 1000000093108 3743 2321 2008-09-30 2029-02-18 $ 26.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09001034429 TERMINATED 1000000093108 3743 2321 2008-09-30 2029-04-01 $ 26.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09001097939 TERMINATED 1000000093108 3743 2321 2008-09-30 2029-04-08 $ 26.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000504950 TERMINATED 1000000093108 3743 2321 2008-09-30 2029-02-04 $ 26.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000579580 TERMINATED 1000000093108 3743 2321 2008-09-30 2029-02-11 $ 26.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000790492 TERMINATED 1000000093108 3743 2321 2008-09-30 2029-03-05 $ 26.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000732114 TERMINATED 1000000093108 3743 2321 2008-09-30 2014-02-25 $ 26.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-06-28
REINSTATEMENT 2004-06-21
DEBIT MEMO DISSOLUTI 2003-12-31
ANNUAL REPORT 2003-09-15
Domestic Profit 2002-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State