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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | JAVIER BARAJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BARAJAS, JAVIER | Agent | 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983 |
Name | Role | Address |
---|---|---|
BARAJAS, JAVIER | President | 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983 |
Name | Role | Address |
---|---|---|
DAVILA, LUCIA | Vice President | 725 SE AIROSO BLVD, PORT SAINT LUCIE, FL 34983 |
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 |
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