Search icon

SPECIAL PROJECTS INSULATION INC

Company Details

Entity Name: SPECIAL PROJECTS INSULATION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Apr 2012 (13 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P12000037116
Address: 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983
Mail Address: 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIAL PROJECTS INSULATION INC 401K PLAN 2023 455089501 2024-10-15 SPECIAL PROJECTS INSULATION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-03-01
Business code 238210
Sponsor’s telephone number 7726267882
Plan sponsor’s address 725 SE AIROSO BLVD, PORT ST LUCIE, FL, 34983

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JAVIER BARAJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARAJAS, JAVIER Agent 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983

President

Name Role Address
BARAJAS, JAVIER President 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983

Vice President

Name Role Address
DAVILA, LUCIA Vice President 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000559496. CONVERSION NUMBER 100000248171
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2022-04-29 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 BARAJAS, JAVIER No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 23 Jan 2025

Sources: Florida Department of State