Entity Name: | PETROCHEM INSULATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2010 (15 years ago) |
Document Number: | P28463 |
FEI/EIN Number |
952906478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282, US |
Mail Address: | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Spears Bradley | Director | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282 |
Spagnola Tony | Treasurer | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282 |
Horner Chad | Secretary | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282 |
Ennis Steve | Director | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282 |
PINEDA GRETL | Asst | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 1501 W. Fountainhead Parkway, Suite 550, Tempe, AZ 85282 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 1501 W. Fountainhead Parkway, Suite 550, Tempe, AZ 85282 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-15 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2010-06-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2001-03-30 | PETROCHEM INSULATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State