Search icon

INSULATION A.S.A.P., INC. - Florida Company Profile

Company Details

Entity Name: INSULATION A.S.A.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSULATION A.S.A.P., 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: 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

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

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

Key Officers & Management

Name Role Address
DECISIVE HOLDINGS, LLC Owner -
PATTERSON SABRINA N Vice President 5800 SW 20th Ave, Gainesville, FL, 32607
Patterson Duane LJr. Chief Executive Officer 1935 NW 31st Place, Gainesville, FL, 32605
Walker Taylor M Treasurer 2124 NW 55th Blvd., Gainesville, FL, 32609
WALKER TAYLOR C Agent 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 -
CHANGE OF MAILING ADDRESS 2025-01-22 7706 NW 20th Drive, Gainesville, FL 32609 -
CHANGE OF MAILING ADDRESS 2024-05-28 1935 NW 31st Place, Gainesville, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 1935 NW 31st Place, Gainesville, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 2124 NW 55th Blvd., D-1, Gainesville, FL 32609 -
REGISTERED AGENT NAME CHANGED 2024-01-11 WALKER, TAYLOR CHEYANNE -
AMENDMENT 2020-03-06 - -
CANCEL ADM DISS/REV 2008-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-06-26 - -

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 Apr 2025

Sources: Florida Department of State