Search icon

INTEGRITY INSPECTIONS & CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY INSPECTIONS & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY INSPECTIONS & CONSULTING, 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: 02 Dec 1985 (39 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: H87581
FEI/EIN Number 592605847

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

Address: 145 AVENUE C, APALACHICOLA, FL, 32320
Mail Address: 145 AVENUE C, APALACHICOLA, FL, 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VROEGOP, ROBIN RICKEL President 145 AVENUE C, APALACHICOLA, FL, 32320
VROEGOP, ROBIN RICKEL Secretary 145 AVENUE C, APALACHICOLA, FL, 32320
VROEGOP, ROBIN RICKEL Treasurer 145 AVENUE C, APALACHICOLA, FL, 32320
VROEGOP, ROBIN RICKEL Vice President 145 AVENUE C, APALACHICOLA, FL, 32320
VROEGOP, ROBIN RICKEL Director 145 AVENUE C, APALACHICOLA, FL, 32320
VROEGOP, MICHAEL PERRY Director 145 AVENUE C, APALACHICOLA, FL, 32320
VROEGOP, ROBIN RICKEL Agent 145 AVENUE C, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-17 145 AVENUE C, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 1988-06-17 145 AVENUE C, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 1987-03-05 145 AVENUE C, APALACHICOLA, FL 32320 -

Documents

Name Date
Images prior to 1996 1985-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State