Search icon

INSULATION A.S.A.P., INC.

Company Details

Entity Name: INSULATION A.S.A.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P06000049637
FEI/EIN Number 743177552
Address: 1935 NW 31st Place, Gainesville, FL, 32605, US
Mail Address: 1935 NW 31st Place, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER TAYLOR C Agent 2124 NW 55th Blvd., Gainesville, FL, 32609

Owner

Name Role
DECISIVE HOLDINGS, LLC Owner

Vice President

Name Role Address
PATTERSON SABRINA N Vice President 5800 SW 20th Ave, Gainesville, FL, 32607

Chief Executive Officer

Name Role Address
Patterson Duane LJr. Chief Executive Officer 1935 NW 31st Place, Gainesville, FL, 32605

Treasurer

Name Role Address
Walker Taylor M Treasurer 2124 NW 55th Blvd., Gainesville, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 7706 NW 20th Drive, Gainesville, FL 32609 No data
CHANGE OF MAILING ADDRESS 2025-01-22 7706 NW 20th Drive, Gainesville, FL 32609 No data
CHANGE OF MAILING ADDRESS 2024-05-28 1935 NW 31st Place, Gainesville, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 1935 NW 31st Place, Gainesville, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 2124 NW 55th Blvd., D-1, Gainesville, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2024-01-11 WALKER, TAYLOR CHEYANNE No data
AMENDMENT 2020-03-06 No data No data
CANCEL ADM DISS/REV 2008-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-06-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000201855 ACTIVE 2023-CC-000668 ALACHUA COUNTY, COUNTY CIVIL 2023-04-18 2028-05-05 $29565.24 INTERIOR/EXTERIOR BUILDING SUPPLY, LIMITED PARTNERSHIP, 727 SOUTH CORTEZ STREET, NEW ORLEANS, LA 70119
J21000381958 TERMINATED 1000000896562 ALACHUA 2021-07-26 2031-07-28 $ 496.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-05-28
AMENDED ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-08-14
AMENDED ANNUAL REPORT 2023-08-13
AMENDED ANNUAL REPORT 2023-06-04
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State