Search icon

INTEGRITY ROOFING OF SOUTH FLORIDA, INC.

Company Details

Entity Name: INTEGRITY ROOFING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000019762
FEI/EIN Number 650987481
Address: 2608 STRATFORD DRIVE, SARASOTA, FL, 34232, US
Mail Address: 2608 STRATFORD DRIVE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON JOHN C Agent 2608 STRATFORD DRIVE, SARASOTA, FL, 34232

President

Name Role Address
WILSON JOHN C President 2608 STRATFORD DRIVE, SARASOTA, FL, 34232

Treasurer

Name Role Address
WILSON JOHN C Treasurer 2608 STRATFORD DRIVE, SARASOTA, FL, 34232

Secretary

Name Role Address
HERNANDEZ ABRAHAM Secretary 2137 11TH ST, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090789 INTEGRITY RENOVATIONS OF SOUTH FLORIDA EXPIRED 2011-09-14 2016-12-31 No data 2608 STRATFORD DRIVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2016-06-03 No data No data
AMENDMENT 2001-01-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000189639 LAPSED 18-CA-263 20TH CIRCUIT FOR COLLIER CO 2018-05-08 2023-05-16 $2695.00 DAN'S CUSTOM SHEET METAL INC., 5700 WASHINGTON STREET, NAPLES, FL 34109
J18000189621 LAPSED 18-CA-263 20TH CIRCUIT FOR COLLIER CO 2018-04-05 2023-05-16 $15745.70 DAN'S CUSTOM SHEET METAL, INC., 5700 WASHINGTON STREET, NAPLES, FL 34109
J14000655570 LAPSED 2014 CA 01830 NC 12TH JUDICIAL, SARASOTA COUNTY 2014-05-01 2019-05-19 $18,322.95 ESSEX INSURANCE COMPANY, P.O. BOX 2009, GLEN ALLEN, VA 23058-2009

Documents

Name Date
ANNUAL REPORT 2017-04-29
Amendment 2016-06-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State