Search icon

INTEGRITY POOLS/SPAS, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRITY POOLS/SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRITY POOLS/SPAS, 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: 19 Dec 1989 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L37934
FEI/EIN Number 592989266

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

Address: 10502 JOHANNA AVE., RIVERVIEW, FL, 33578, US
Mail Address: 10502 JOHANNA AVE., RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREISS ANDY A Owner 10502 JOHANNA AVE., RIVERVIEW, FL, 33569
PREISS ANDY A Agent 10502 JOHANNA AVE,, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 10502 JOHANNA AVE,, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 10502 JOHANNA AVE., RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2008-05-01 10502 JOHANNA AVE., RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2005-02-24 PREISS, ANDY AMR -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1995-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001216737 LAPSED 09-CC-390/H CTY. CIV. HILLSBOROUGH CTY. 2009-05-08 2014-05-29 $5,352.43 FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216
J08000428467 TERMINATED 1000000100095 018964 000136 2008-11-17 2028-11-19 $ 2,274.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000192376 TERMINATED 1000000100095 018964 000136 2008-11-17 2029-01-22 $ 2,283.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000428226 TERMINATED 1000000100095 018964 000136 2008-11-17 2029-01-28 $ 2,283.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900021358 LAPSED 08CA14696 HILLSBOROUGH CTY CRT CIR CIV 2008-10-21 2013-11-17 $22527.18 SCP DISTRIBUTORS, LLC, 4731 FLORA AVE, HOLIDAY, FL 34690
J08900019796 LAPSED 16-2008-SC-3895 CTY CRT DUVAL CTY 2008-10-13 2013-10-27 $2476.60 JUST-RITE SUPPLY, INC, 3790 PARK CENTRAL BLVD. NORTH, POMPANO BEACH, FL 33064

Documents

Name Date
ANNUAL REPORT 2009-09-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-08-02
ANNUAL REPORT 2003-01-16
REINSTATEMENT 2002-11-15
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State