Entity Name: | N-TEGRITY CONSTRUCTION OF PINELLAS COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N-TEGRITY CONSTRUCTION OF PINELLAS COUNTY, 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: |
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: | 26 Jul 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Nov 2003 (21 years ago) |
Document Number: | P00000071106 |
FEI/EIN Number |
593660942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 16th Ave. SE, Largo, FL, 33771, US |
Mail Address: | 435 16th Ave. SE, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIYORK HAROLD J | President | 435 16th Ave. SE, Largo, FL, 33771 |
NIYORK HAROLD J | Secretary | 435 16th Ave. SE, Largo, FL, 33771 |
NIYORK HAROLD J | Agent | 435 16th Ave SE, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 435 16th Ave. SE, Lot 570, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2018-02-23 | 435 16th Ave. SE, Lot 570, Largo, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 435 16th Ave SE, lot 570, Largo, FL 33771 | - |
AMENDMENT | 2003-11-26 | - | - |
REINSTATEMENT | 2003-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-04-06 | NIYORK, HAROLD J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9586427707 | 2020-05-01 | 0455 | PPP | 435 16th Ave SE lot 570, Largo, FL, 33771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State