Search icon

AAA INSULATION INC. - Florida Company Profile

Company Details

Entity Name: AAA INSULATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000088176
FEI/EIN Number 800956411

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

Address: 16590 91ST PLACE N, LOXAHATCHEE, FL, 33470, US
Mail Address: 16590 91ST PLACE N, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARJAD THOMAS Director 16590 91ST PLACE N, LOXAHATCHEE, FL, 33470
FARJAD THOMAS President 16590 91ST PLACE N, LOXAHATCHEE, FL, 33470
FARJAD THOMAS A Treasurer 16590 91ST PLACE N, LOXAHATCHEE, FL, 33470
FARJAD THOMAS Agent 16590 91ST PLACE N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-10-03 - -
AMENDMENT 2019-08-05 - -
REINSTATEMENT 2019-01-10 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 FARJAD, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000267445 TERMINATED 1000000740779 PALM BEACH 2017-04-19 2027-05-11 $ 392.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000776439 TERMINATED 1000000724654 PALM BEACH 2016-10-19 2026-12-08 $ 447.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2019-10-03
Amendment 2019-08-05
REINSTATEMENT 2019-01-10
REINSTATEMENT 2017-10-25
REINSTATEMENT 2015-11-24
REINSTATEMENT 2014-11-12
Domestic Profit 2013-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1226919 0418800 1984-10-16 100 W CYPRESS CREEK RD, FT LLD, FL, 33309
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Case Closed 1984-11-06

Related Activity

Type Referral
Activity Nr 900554833
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-11-05
Abatement Due Date 1984-11-08
Nr Instances 2
Nr Exposed 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State