Search icon

C.Q. INSULATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: C.Q. INSULATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.Q. 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: 08 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: P03000111201
FEI/EIN Number 200289994

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

Address: 495 South High Street, Suite 50, Columbus, OH, 43215, US
Mail Address: 495 South High Street, Suite 50, Columbus, OH, 43215, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C.Q. INSULATION, INC., NEW YORK 7283343 NEW YORK
Headquarter of C.Q. INSULATION, INC., COLORADO 20218050250 COLORADO

Key Officers & Management

Name Role Address
Henson Pamela A Asst 495 South High Street, Suite 50, Columbus, OH, 43215
IBP Corporation Holdings, Inc. 100% 495 South High Street, Suite 50, Columbus, OH, 43215
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 495 South High Street, Suite 50, Columbus, OH 43215 -
AMENDMENT 2018-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-04-24 495 South High Street, Suite 50, Columbus, OH 43215 -
REGISTERED AGENT NAME CHANGED 2015-04-24 CT Corporation System -
AMENDMENT 2014-08-08 - -
MERGER 2009-07-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000097957
AMENDMENT 2006-09-15 - -
NAME CHANGE AMENDMENT 2003-10-24 C.Q. INSULATION, INC. -

Court Cases

Title Case Number Docket Date Status
NOVA CASUALTY COMPANY VS WILSON DEVELOPERS, L L C, et al., 2D2015-5395 2015-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-004130-CI

Parties

Name NOVA CASUALTY COMPANY
Role Appellant
Status Active
Representations STEVEN E. FOOR, ESQ., JERRY K. MCKIM, ESQ.
Name STEEL STUD ENTERPRISES, INC.
Role Appellant
Status Active
Name DANIEL INSULATION, INC.
Role Appellee
Status Active
Name GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name ARCHITECTONICS STUDIO, INC.
Role Appellee
Status Active
Name C & O FRAMING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name C.Q. INSULATION, INC.
Role Appellee
Status Active
Name SOUND CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name WILSON DEVELOPERS, L L C
Role Appellee
Status Active
Representations MARK A. SCHABACKER, ESQ., TY G. THOMPSON, ESQ., JORGE L. CRUZ, ESQ., JOHN H. RAINS, I I I, ESQ., A. WADE JAMES, ESQ., FRANK A. MILLER, ESQ.
Name TRAE STOKES CONSTRUCTION, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI - SUPPLEMENTAL APPENDIX
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-03-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SOUND CONSTRUCTION GROUP, INC.'S SUPPLEMENTAL APPENDIX
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2017-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-22
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2017-01-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT WITH RESPECT TO THE UNDERLYING ACTION
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-02-04
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This court's January 26, 2016, order is withdrawn and the present order substituted in its place.
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ *order withdrawn and replaced with 02/04/16 order*
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILSON DEVELOPERS, L L C
Docket Date 2016-01-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-12-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-14
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal
Docket Date 2015-12-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-12-02
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-12-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NOVA CASUALTY COMPANY
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
Amendment 2018-12-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312514425 0420600 2008-07-28 9180 TRI COUNTY ROAD, DAVENPORT, FL, 32896
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-29
Emphasis L: FALL
Case Closed 2008-09-15

Related Activity

Type Inspection
Activity Nr 312514383

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2008-08-29
Abatement Due Date 2008-09-04
Current Penalty 351.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State